FORUM BIOSCIENCE HOLDINGS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-25 with no updates

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-25 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 25/12/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 25/12/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 Annual return made up to 25 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM BETCHWORTH HOUSE 57-65 STATION ROAD REDHILL SURREY RH1 1DL

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/12/1330 December 2013 Annual return made up to 25 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/05/1230 May 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

23/05/1223 May 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FULLARTON

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODBER

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR NIALL FLEMING

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED HIDDE VAN DER WAL

View Document

11/01/1211 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLOOR

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY NIALL FLEMING

View Document

10/01/1210 January 2012 SECRETARY APPOINTED NEILL COPP

View Document

19/12/1119 December 2011 STATEMENT BY DIRECTORS

View Document

14/12/1114 December 2011 SOLVENCY STATEMENT DATED 27/10/09

View Document

14/12/1114 December 2011 14/12/11 STATEMENT OF CAPITAL GBP 2.00

View Document

14/12/1114 December 2011 REDUCE ISSUED CAPITAL 27/10/2009

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALISON GODBER / 25/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FULLARTON / 25/12/2009

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED PETER JAMES FULLARTON

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 41-51 BRIGHTON ROAD REDHILL SURREY RH1 6YS

View Document

03/02/093 February 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED STEPHEN ALISON GODBER

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER BALLARD

View Document

07/10/087 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/087 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/087 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/087 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/087 October 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

07/10/087 October 2008 ADOPT ARTICLES 23/09/2008

View Document

07/10/087 October 2008 MEMORANDUM OF ASSOCIATION

View Document

07/10/087 October 2008 AUDITOR'S RESIGNATION

View Document

07/10/087 October 2008 AUDITOR'S RESIGNATION

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED NIALL PATRCK FLEMING

View Document

07/10/087 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/087 October 2008 DIRECTOR APPOINTED CHRISTOPHER BLOOR

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP WRIGHT

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR RORY O'RIORDAN

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HANLON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR LUC SLEGERS

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

08/11/078 November 2007 AUDITOR'S RESIGNATION

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 AUDITOR'S RESIGNATION

View Document

14/12/0614 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED FORUM (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 30/04/02

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 ADOPTARTICLES17/12/99

View Document

13/12/9913 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

09/10/989 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/06/9227 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 AUDITOR'S RESIGNATION

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 AUDITOR'S RESIGNATION

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: 7-11 HIGH ST REIGATE SURREY RH2 9AA

View Document

08/05/918 May 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

28/04/9128 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

22/04/9122 April 1991 ADOPT MEM AND ARTS 09/04/91

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 RETURN MADE UP TO 27/11/90; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

09/11/909 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9013 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

20/11/8920 November 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

12/01/8812 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

19/11/8719 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 RETURN MADE UP TO 30/01/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

16/02/8516 February 1985 MEMORANDUM OF ASSOCIATION

View Document


More Company Information