FORTHRIGHT DESIGN LTD.

Company Documents

DateDescription
12/11/1112 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/08/1112 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

28/07/1128 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2011:LIQ. CASE NO.1

View Document

23/07/1023 July 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

14/07/1014 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00004692

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 4 BYRON AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 2BN

View Document

09/07/109 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/07/107 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/12/099 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / OLATUNJI ADEYEMI OLAGUNJU / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OMARA RUTH OLAGUNJU / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLATUNJI ADEYEMI OLAGUNJU / 01/12/2009

View Document

10/11/0910 November 2009 Annual return made up to 18 October 2008 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED QUORALL VENTURES LIMITED CERTIFICATE ISSUED ON 28/03/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: G OFFICE CHANGED 14/06/00 45 STUART AVENUE SOUTH HARROW MIDDLESEX HA2 9AS

View Document

14/06/0014 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 EXEMPTION FROM APPOINTING AUDITORS 12/12/98

View Document

05/11/995 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 EXEMPTION FROM APPOINTING AUDITORS 12/12/97

View Document

29/12/9729 December 1997 EXEMPTION FROM APPOINTING AUDITORS 12/12/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: G OFFICE CHANGED 09/12/96 45 STUART AVENUE SOUTH HARROW MIDDLESEX HA2 9AS

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: G OFFICE CHANGED 29/11/96 1 HARLEY PLACE CLIFTON DOWN BRISTOL BS8 3JT

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 Incorporation

View Document

19/11/9619 November 1996 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