FORGELOOP LIMITED

Company Documents

DateDescription
25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM THE OLD BOOKING OFFICE STATION APPROACH SAXILBY LINCOLN LN1 2HB UNITED KINGDOM

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/1018 August 2010 DISS40 (DISS40(SOAD))

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM THE WATERFRONT SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD17 7EZ ENGLAND

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2006

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

17/08/1017 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM THE OLD BOOKING OFFICE STATION APPROACH SAXILBY LINCOLN LN1 2HB UNITED KINGDOM

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE WOOD

View Document

11/02/1011 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM PELICAN HOUSE, 10 CURRER STREET BRADFORD WEST YORKSHIRE BD1 5BA

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY APPOINTED JACQUELINE JANE WOOD

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/08/0331 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: G OFFICE CHANGED 05/09/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company