FORSYTH FLOORING CONTRACTS LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/04/1530 April 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PHILLIPS FORSYTH / 01/01/2015

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
9 WESTPORT
LANARK
SOUTH LANARKSHIRE
ML11 9HD

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FORSYTH

View Document

30/10/1430 October 2014 SECOND FILING WITH MUD 04/03/14 FOR FORM AR01

View Document

14/03/1414 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3559750001

View Document

26/03/1326 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILLIPS HAYNES FORSYTH / 07/03/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 25/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

13/09/1113 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR ALISTAIR PHILLIPS FORSYTH

View Document

17/03/1117 March 2011 04/03/11 NO CHANGES

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/08/1018 August 2010 COMPANY NAME CHANGED INDUSTRIAL FLOORING SCOTLAND LIMITED CERTIFICATE ISSUED ON 18/08/10

View Document

18/08/1018 August 2010 CHANGE OF NAME 26/07/2010

View Document

18/05/1018 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 10 CUNNINGHAM STREET MOTHERWELL NORTH LANARKSHIRE ML13EW

View Document

04/03/094 March 2009 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
  • UNBOXXED 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