FORMTECH CREATIVE ENGINEERING LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/112 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

03/03/113 March 2011 DIRECTOR APPOINTED HELEN ELIZABETH ANNE BURDALL

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BURDALL

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0810 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: ROYDS CLOSE LEEDS WEST YORKSHIRE LS12 6LL

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

28/02/0228 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/06/0029 June 2000 AUDITOR'S RESIGNATION

View Document

29/06/0029 June 2000 AUDITOR'S RESIGNATION

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: STERLING HOUSE 1 SHEEPSCAR COURT MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2BB

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: STERLING HOUSE 133 BARKEREND ROAD BRADFORD BD3 9AU

View Document

14/01/9814 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 02/02/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

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

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

05/01/945 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/05/9214 May 1992

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

15/07/9115 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

12/05/8812 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8621 November 1986 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/11/864 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 GAZETTABLE DOCUMENT

View Document

03/11/863 November 1986 MEMORANDUM OF ASSOCIATION

View Document

17/10/8617 October 1986 COMPANY NAME CHANGED MINUTESTEP LIMITED CERTIFICATE ISSUED ON 17/10/86

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: G OFFICE CHANGED 10/10/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

29/08/8629 August 1986 CERTIFICATE OF INCORPORATION

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