FORWARD ENVIROQUIP GROUP LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055745690001

View Document

05/10/185 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/01/184 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS WENDY JANE WARD

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY WARD

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055745690002

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM UNIT 2 ANCHOR INDUSTRIAL ESTATE DUMBALLS ROAD CARDIFF CF10 5FF

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055745690001

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 PREVSHO FROM 31/03/2013 TO 30/06/2012

View Document

05/10/125 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON PAUL LLEWELLYN WARD / 25/09/2010

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN KAVANAGH

View Document

14/08/1014 August 2010 SECRETARY APPOINTED MR LYNDON PAUL LLEWELLYN WARD

View Document

14/08/1014 August 2010 SECRETARY APPOINTED MR LYNDON PAUL LLEWELLYN WARD

View Document

14/08/1014 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN KAVANAGH

View Document

14/08/1014 August 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN KAVANAGH

View Document

09/11/099 November 2009 01/06/09 STATEMENT OF CAPITAL GBP 199

View Document

02/11/092 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

10/06/0910 June 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN PAUL KAVANAGH

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM UNIT 2 ANCHOR INDUSTRIAL ESTATE DUMBALLS ROAD CARDIFF CF10 5FF

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED LYNDON PAUL LLEWELLYN WARD

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY SDG SECRETARIES LIMITED

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED EASYMARK LIMITED CERTIFICATE ISSUED ON 16/05/09

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information