FORGET ME NOT PET CREMATORIUM SW LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

21/11/2021 November 2020 PREVEXT FROM 29/11/2019 TO 30/11/2019

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2019

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PAMELA JONES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/15

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM, 6 CHARLOTTE STREET, BATH, BA1 2NE

View Document

29/02/1629 February 2016 PREVEXT FROM 30/05/2015 TO 29/11/2015

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARY CHALMERS

View Document

04/06/154 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

29/07/1429 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS MARY JANE CHALMERS

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR TRISTAN CHALMERS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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