FORHILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00005850

View Document

04/05/104 May 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2010

View Document

04/05/104 May 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2010

View Document

17/03/0917 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/02/0926 February 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

18/11/0818 November 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/01/0731 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/05/994 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 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