FORMATMODE LIMITED

Company Documents

DateDescription
25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MOIRA RICH / 06/04/2012

View Document

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT CHARLES INGRAM RICH / 06/04/2012

View Document

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

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1230 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM ABERBAIDEN FARM, TY-MAWR ROAD GILWERN ABERGAVENNY MONMOUTHSHIRE NP70EB

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT CHARLES INGRAM RICH / 16/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: UNIT 16 MILL STREET ABERGAVENNY GWENT NP7 5HE

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 S366A DISP HOLDING AGM 28/06/91 S252 DISP LAYING ACC 28/06/91 S386 DISP APP AUDS 28/06/91

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

30/08/8930 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: BISHOP HOUSE 10 WHEAT STREET BRECON POWYS LD3 7DG

View Document

07/06/887 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8811 April 1988 WD 03/03/88 PD 09/02/88--------- � SI 2@1

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/889 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/02/8816 February 1988 ALTER MEM AND ARTS 140188 ALTER MEM AND ARTS 140188

View Document

03/12/873 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ETHER SOLUTIONS LTD


  • 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