FORMATION STORE LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 ORDER OF COURT TO WIND UP

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE DEVINE

View Document

23/04/1223 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR JAMES RUFUS DENNISON

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM
OFFICE 10 APOLLO HOUSE
ORDNANCE STREET
BLACKBURN
LANCASHIRE
BB1 3AE
ENGLAND

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEERS

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR LESLIE PEARCE RONALD DEVINE

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM
BOOKER BUILDING DEEPDALE PARK, BLACKPOOL ROAD
68/78 HOLME SLACK LANE
PRESTON
LANCASHIRE
PR1 6QY
ENGLAND

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM
BOOKER BUILDING DEEPDALE PARK, BLACKPOOL ROAD
68/78 HOLME SLACK LANE
PRESTON
LANCASHIRE
PR1 6QY
ENGLAND

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM
5 LILAC GROVE, DEEPDALE
PRESTON
PR1 6HR

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN I'ANSON

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR ANTHONY THOMAS ROBERT PEERS

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLE I'ANSON

View Document

01/02/111 February 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE HELEN I'ANSON / 17/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/02/095 February 2009 PREVSHO FROM 30/11/2008 TO 31/08/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN I'ANSON

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MISS NICOLE HELEN I'ANSON

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MRS GILLIAN I'ANSON

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY SINISTERSOFT LIMITED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 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