FORUMLAND LIMITED

Company Documents

DateDescription
21/03/1321 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / TATIANA MIKCHAILOUNA SIMONYAN / 20/02/2012

View Document

29/05/1229 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

19/05/1119 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAIR SIMONYAN / 01/03/2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0412 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

08/09/988 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/9812 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/966 May 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 EXEMPTION FROM APPOINTING AUDITORS 21/04/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

17/11/9417 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/05/946 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

06/05/946 May 1994 ALTER MEM AND ARTS 30/03/94

View Document

11/03/9411 March 1994 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