FORTH INVESTMENTS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

17/12/2117 December 2021 Application to strike the company off the register

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

21/11/1421 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
CALEDONIAN EXCHANGE 19A CANNING STREET
EDINBURGH
EH3 8HE

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/11/1322 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
CALEDONIAN EXCHANGE 19A CANNING STREET
EDINBURGH
EH3 8HE
SCOTLAND

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1219 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
CALEDONIAN EXCHANGE 19A CANNING STREET
EDINBURGH
EH3 8HE
SCOTLAND

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK CHARLES STJOHN WILSON / 10/11/2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY CHARLES ST JOHN WILSON / 29/11/2011

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM
CALEDONIAN EXCHANGE 19A CANNING STREET
EDINBURGH
EH3 8HE
SCOTLAND

View Document

18/11/1118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 10/11/2011

View Document

18/11/1118 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM
CALEDONIAN EXCHANGE 19A CANNING STREET
EDINBURGH
EH3 8HE
SCOTLAND

View Document

15/11/1015 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/099 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM
CALEDONIAN EXCHANGE 19A CANNING STREET
EDINBURGH
MIDLOTHIAN
EH3 8HE

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 10/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
MIDLOTHIAN
EH3 8HE

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 10/11/2008

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM:
11 ATHOLL CRESCENT
EDINBURGH
MIDLOTHIAN
EH3 8HE

View Document

29/11/0529 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 PARTIC OF MORT/CHARGE *****

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 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