FORSTERS SHELFCO 233 LIMITED

Company Documents

DateDescription
06/08/136 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2013

View Document

06/08/136 August 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/02/137 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/02/137 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2013

View Document

03/10/123 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2012

View Document

18/05/1218 May 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/05/129 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

27/04/1227 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM
J P FLETCHER & CO
8 NEWBURGH STREET
LONDON
W1F 7RJ

View Document

07/03/127 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/09/1021 September 2010 18/08/10 NO CHANGES

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY JULIAN THOMAS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 18/08/09; NO CHANGE OF MEMBERS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CLEALL

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM
FAIRFAX HOUSE
15 FULWOOD PLACE
LONDON
WC1V 6AY

View Document

25/03/0925 March 2009 SECRETARY APPOINTED JUSTIN PETER FLETCHER

View Document

30/10/0830 October 2008 SECRETARY APPOINTED JULIAN THOMAS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 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