FOSTER CONTRACTING HOLDINGS LTD

Company Documents

DateDescription
20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/02/1220 February 2012 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

08/02/128 February 2012 APPLICATION FOR STRIKING-OFF

View Document

09/12/119 December 2011 09/12/11 STATEMENT OF CAPITAL GBP 2

View Document

09/12/119 December 2011 REDUCE ISSUED CAPITAL 01/12/2011

View Document

09/12/119 December 2011 SOLVENCY STATEMENT DATED 30/11/11

View Document

09/12/119 December 2011 STATEMENT BY DIRECTORS

View Document

01/07/111 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/07/102 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 COMPANY NAME CHANGED ASPHALT GEOTEXTILE SERVICES LTD CERTIFICATE ISSUED ON 09/09/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/982 December 1998 AUDITOR'S RESIGNATION

View Document

19/06/9819 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994

View Document

27/07/9427 July 1994 NC INC ALREADY ADJUSTED 04/07/94

View Document

27/07/9427 July 1994 � NC 1000/2000 04/07/94

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 Incorporation

View Document

04/06/934 June 1993 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