FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

30/12/2130 December 2021 Application to strike the company off the register

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Alan Matthew Syers as a director on 2021-03-31

View Document

30/06/2130 June 2021 Termination of appointment of James Oliver Pitt as a director on 2021-06-25

View Document

11/12/1411 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR RODERICK MICHAEL EVANS

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MARCUS

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BELL

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR IAN MARCUS

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MR ROBERT MARSHALL

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY STUART JOBBINS

View Document

07/12/117 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 ARTICLES OF ASSOCIATION

View Document

09/08/119 August 2011 ALTER ARTICLES 22/07/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND BELL / 25/11/2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND BELL / 25/11/2010

View Document

15/12/1015 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 ADOPT ARTICLES 25/05/2010

View Document

27/11/0927 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TURNER

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 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