FORWARD TECHNOLOGY LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/03/1030 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/05/082 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/04/0814 April 2008 SECRETARY RESIGNED CSCS NOMINEES LIMITED

View Document

05/03/085 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR RESIGNED HEINZ THEWS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED ANTHONY HEARN

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

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

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 AUDITOR'S RESIGNATION

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

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

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 � NC 50000/850000 24/11/98

View Document

24/11/9824 November 1998 COMPANY NAME CHANGED FORWARD ULTRASONICS LIMITED CERTIFICATE ISSUED ON 25/11/98; RESOLUTION PASSED ON 11/11/98

View Document

18/11/9818 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 ADOPT MEM AND ARTS 12/11/98

View Document

17/11/9817 November 1998 ARTICLES OF ASSOCIATION

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994

View Document

14/12/9314 December 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/09/9123 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991

View Document

31/01/9131 January 1991

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

05/04/905 April 1990 ALTER MEM AND ARTS 30/03/90

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

13/10/8813 October 1988 AUDITOR'S RESIGNATION

View Document

13/10/8813 October 1988 EXEMPTION FROM APPOINTING AUDITORS 280988

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: G OFFICE CHANGED 29/04/88 11C COSGROVE WAY LUTON BEDFORDSHIRE LU1 1XL

View Document

29/04/8829 April 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 AUDITOR'S RESIGNATION

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED

View Document

20/07/8720 July 1987 NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM: G OFFICE CHANGED 20/07/87 2 PONT STREET LONDON SW1X 9EL

View Document

19/02/8719 February 1987 DIRECTOR RESIGNED

View Document

20/01/8720 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/07/8622 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/658 October 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information