FORWARD MULTIMEDIA LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 STRUCK OFF AND DISSOLVED

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/11/0911 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY CSCS NOMINEES LIMITED

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 11C COSGROVE WAY LUTON BEDFORDSHIRE LU1 1XL

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/023 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 AUDITOR'S RESIGNATION

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 2 PONT STREET LONDON SW1X 9EL

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 NC INC ALREADY ADJUSTED 24/11/98

View Document

30/11/9830 November 1998 ADOPT MEM AND ARTS 24/11/98

View Document

30/11/9830 November 1998 £ NC 1000/100000 24/11/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 S366A DISP HOLDING AGM 07/04/95

View Document

11/04/9511 April 1995 S252 DISP LAYING ACC 07/04/95

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

11/04/9511 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 EXEMPTION FROM APPOINTING AUDITORS 07/04/95

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 COMPANY NAME CHANGED IBIS (284) LIMITED CERTIFICATE ISSUED ON 22/03/95

View Document

28/10/9428 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9428 October 1994 Incorporation

View Document


More Company Information