FORWARD DEVELOPMENT ENTERPRISE LTD.

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/138 March 2013 APPLICATION FOR STRIKING-OFF

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARROKH DIZAJI / 25/07/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: G OFFICE CHANGED 26/10/00 5 MONARCH HOUSE POUND ROAD OLDBURY WEST MIDLANDS B68 8NQ

View Document

04/08/004 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: G OFFICE CHANGED 02/12/99 SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: G OFFICE CHANGED 17/08/99 DEPT BMS ANKER HOUSE BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

11/08/9911 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: G OFFICE CHANGED 26/11/98 1ST FLOOR CHICHESTER HOUSE 45 CHICHESTER ROAD SOUTHEND ON SEA ESSEX SS1 2JU

View Document

20/11/9820 November 1998 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: G OFFICE CHANGED 15/06/98 50 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2LZ

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/08/9511 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/07/9526 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9526 July 1995 Incorporation

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