FORGET ME NOT EMBALMING SERVICES LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/127 November 2012 APPLICATION FOR STRIKING-OFF

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

01/12/111 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MISS AMANDA VICTORIA GARNHAM

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON DALLAS

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DALLAS / 27/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR SIMON JAMES DALLAS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA GARNHAM

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID RUDALL

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GARNHAM / 20/01/2009

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM SUITE 1 123 BITTON PARK ROAD TEIGNMOUTH DEVON TQ14 9BZ

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 18 CHICHESTER HOUSE COATES ROAD EXETER DEVON EX2 5RP

View Document

13/09/0613 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 38 DUNNING WALK TEIGNMOUTH DEVON TQ14 9LN

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 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