FORMSCAFF (UK) LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2014

View Document

05/11/135 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2013

View Document

25/01/1325 January 2013 SAIL ADDRESS CREATED

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
CATFOSS LANE
BRANDESBURTON
DRIFFIELD
EAST YORKSHIRE
YO25 8EJ

View Document

15/10/1215 October 2012 DECLARATION OF SOLVENCY

View Document

15/10/1215 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

15/10/1215 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/127 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

10/02/1210 February 2012 Annual return made up to 2 June 2011 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

04/05/114 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/114 May 2011 ADOPT ARTICLES 21/04/2011

View Document

28/04/1128 April 2011 SOLVENCY STATEMENT DATED 21/04/11

View Document

28/04/1128 April 2011 28/04/11 STATEMENT OF CAPITAL GBP 1

View Document

28/04/1128 April 2011 REDUCE ISSUED CAPITAL 21/04/2011

View Document

28/04/1128 April 2011 STATEMENT BY DIRECTORS

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MR CRAIG GLOVER

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY AAF CONSULTANTS LIMITED

View Document

22/06/1022 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AAF CONSULTANTS LIMITED / 02/06/2010

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUGENIO DE SA / 01/06/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / EUGENIO DE SA / 01/06/2008

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / AAF CONSULTANTS LIMITED / 01/06/2008

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM:
CATWICK LANE
BRANDESBURTON
DRIFFIELD
EAST YORKSHIRE YO25 8RW

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/12/00

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM:
7 QUEEN STREET
LONDON
W1X 9PH

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ADOPT MEM AND ARTS 28/05/97

View Document

19/12/9619 December 1996 REDUCTION OF ISS CAPITAL AND MINUTE (OC)
￯﾿ᄑ IC 8652410/ 1907668

View Document

19/12/9619 December 1996 REDUCTION OF ISSUED CAPITAL

View Document

15/11/9615 November 1996 REDUCTION OF ISSUED CAPITAL 05/11/96

View Document

15/11/9615 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/95

View Document

06/12/956 December 1995 NC INC ALREADY ADJUSTED 23/11/95

View Document

06/12/956 December 1995 ￯﾿ᄑ NC 1300000/11000000
23/11/95

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

29/03/9529 March 1995 AUDITOR'S RESIGNATION

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 S386 DISP APP AUDS 08/08/94

View Document

27/07/9427 July 1994 NEW SECRETARY APPOINTED

View Document

27/07/9427 July 1994 SECRETARY RESIGNED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ADOPT MEM AND ARTS 28/01/94

View Document

04/02/944 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

10/12/9310 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

02/10/932 October 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 ￯﾿ᄑ NC 200000/1300000
20/11/92

View Document

19/11/9219 November 1992 ACCOUNTING REF. DATE SHORT FROM 10/12 TO 30/11

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 ￯﾿ᄑ NC 100/200000
20/08

View Document

16/03/9216 March 1992 NC INC ALREADY ADJUSTED
20/08/91

View Document

16/03/9216 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/91

View Document

06/12/916 December 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 10/12

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 COMPANY NAME CHANGED
MISLEX (15) LIMITED
CERTIFICATE ISSUED ON 05/09/91

View Document

21/08/9121 August 1991 NEW SECRETARY APPOINTED

View Document

19/08/9119 August 1991 SECRETARY RESIGNED

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM:
125 HIGH HOLBORN
LONDON
WC1V 6QP

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/06/9110 June 1991 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