OLDFORCE LIMITED

Company Documents

DateDescription
09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
104 GREAT PORTLAND STREET
LONDON
W1W 6PE
ENGLAND

View Document

08/05/148 May 2014 DECLARATION OF SOLVENCY

View Document

08/05/148 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/05/148 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR EUGENE HASSAN SOULEIMAN

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE STREETER / 06/11/2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
72 WIMPOLE STREET
LONDON
W1G 9RP

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLETON

View Document

25/10/1225 October 2012 SECRETARY APPOINTED JUNE LOUDOUN

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TEMPLETON

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN TEMPLETON / 01/03/2012

View Document

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED BEVERLEY ANNE STREETER

View Document

12/05/1212 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA SOULEIMAN

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TEMPLETON / 01/03/2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/118 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HESTER SOULEIMAN / 07/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TEMPLETON / 07/06/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA SOULEIMAN / 29/02/2008

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0227 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/0227 January 2002 � NC 1000/2000 02/10/0

View Document

27/01/0227 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0227 January 2002 NC INC ALREADY ADJUSTED 02/10/01

View Document

27/01/0227 January 2002 S80A AUTH TO ALLOT SEC 02/10/01

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

13/08/9913 August 1999 S366A DISP HOLDING AGM 09/06/99

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

15/06/9915 June 1999 ADOPT MEM AND ARTS 09/06/99

View Document

07/06/997 June 1999 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