FOSTERS TURN-KEY CONTRACTS LTD.

Company Documents

DateDescription
08/06/128 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/03/1214 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2012

View Document

08/03/128 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/09/117 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2011

View Document

08/03/118 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2011

View Document

13/09/1013 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2010

View Document

13/09/1013 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2010

View Document

09/09/099 September 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/09/099 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM CONCEPT HOUSE BROOKE STREET CLECKHEATON WEST YORKSHIRE BD19 3RY

View Document

08/02/098 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/098 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/098 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM WELLINGTON MILLS PLOVER ROAD LINDLEY HUDDERSFIELD HD3 3HR

View Document

27/11/0827 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/11/9826 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

03/11/953 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/953 November 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