FORTH COMPUTING LTD
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
01/02/241 February 2024 | Application to strike the company off the register |
08/01/248 January 2024 | Micro company accounts made up to 2023-10-31 |
08/01/248 January 2024 | Previous accounting period extended from 2023-06-30 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 100 BURGHMUIR COURT LINLITHGOW EH49 7LL SCOTLAND |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM FIRST FLOOR, 4 EARLS COURT EARLS GATE BUSINESS PARK GRANGEMOUTH FK3 8ZE SCOTLAND |
17/01/1717 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 100 BURGHMUIR COURT LINLITHGOW WEST LOTHIAN EH49 7LL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
10/03/1610 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
02/07/152 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/07/1226 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
25/07/1225 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAREN STAPLETON / 25/07/2012 |
25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STAPLETON / 25/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/106 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STAPLETON / 01/01/2010 |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 26 CARRIDEN VIEW BO'NESS WEST LOTHIAN EH51 9DQ SCOTLAND |
15/01/1015 January 2010 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 35 GRAHAMSDYKE ROAD BO'NESS WEST LOTHIAN EH51 9ED |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/07/074 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | SECRETARY'S PARTICULARS CHANGED |
20/02/0720 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 39 PALMERSTON PLACE EDINBURGH EH12 5AU |
09/06/069 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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