FORTRESS TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCKEEVER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKEEVER / 10/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MCKEEVER / 10/03/2010

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1010 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY APPOINTED SUSAN MCKEEVER

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED DAVID MCKEEVER

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: FORTRESS TECHNOLOGIES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

05/03/095 March 2009 SECRETARY RESIGNED OCS CORPORATE SECRETARIES LIMITED

View Document

05/03/095 March 2009 DIRECTOR RESIGNED Lee Gilburt

View Document

05/03/095 March 2009 S366A DISP HOLDING AGM 02/03/2009 S252 DISP LAYING ACC 02/03/2009 S386 DISP APP AUDS 02/03/2009

View Document

02/03/092 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


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