SHEFFIELD FORGEMASTERS GROUP LIMITED

Company Documents

DateDescription
09/08/119 August 2011 STRUCK OFF AND DISSOLVED

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

18/09/1018 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

15/04/1015 April 2010 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER

View Document

12/04/1012 April 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2010

View Document

17/09/0917 September 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2009

View Document

30/03/0930 March 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2009

View Document

23/09/0823 September 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2008

View Document

04/04/084 April 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2008

View Document

27/09/0727 September 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/04/0719 April 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/09/0629 September 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/03/0628 March 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/10/0521 October 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/08/0511 August 2005 C/O REPLACMENT OF LIQUIDATOR

View Document

06/04/056 April 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/11/0415 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/05/0425 May 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: PRICEWATERHOUSECOOPERS LLP 9 BOND COURT LEEDS WEST YORKSHIRE LS1 2SN

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: BRIGHTSIDE LANE SHEFFIELD S9 2RW

View Document

16/09/0316 September 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

16/09/0316 September 2003 NOTICE OF ADMINISTRATION ORDER

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: PO BOX 1332 TALOS HOUSE HAWKE STREET SHEFFIELD SOUTH YORKSHIRE S9 2WZ

View Document

28/10/0228 October 2002 AUD RES STAT

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/05/011 May 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 01/11/00; NO CHANGE OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/11/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 RETURN MADE UP TO 01/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/9824 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: PO BOX 108 THE OLD RECTORY SCHOOL HILL WHISTON ROTHERHAM S60 1QR

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9830 March 1998 ADOPT MEM AND ARTS 17/03/98

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 01/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/978 October 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/10/978 October 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/10/978 October 1997 REREGISTRATION PLC-PRI 09/09/97

View Document

08/10/978 October 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/10/978 October 1997 ALTER MEM AND ARTS 09/09/97

View Document

29/08/9729 August 1997 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

09/07/979 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

03/12/963 December 1996 RETURN MADE UP TO 01/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9613 June 1996

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996

View Document

25/05/9625 May 1996

View Document

21/05/9621 May 1996 ADOPT MEM AND ARTS 15/03/96

View Document

21/05/9621 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/96

View Document

21/05/9621 May 1996 NC INC ALREADY ADJUSTED 15/03/96

View Document

21/05/9621 May 1996 Resolutions

View Document

21/05/9621 May 1996 Resolutions

View Document

21/05/9621 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/96

View Document

21/05/9621 May 1996 Resolutions

View Document

21/05/9621 May 1996 Resolutions

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996

View Document

17/05/9617 May 1996 £ IC 10585353/10535353 03/05/96 £ SR [email protected]=50000

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996 COMMISSION PAYABLE RELATING TO SHARES

View Document

10/05/9610 May 1996 REDEMPTION OF SHARES 15/03/96

View Document

10/05/9610 May 1996 £ NC 150000/42100000 15/

View Document

10/05/9610 May 1996 ADOPT MEM AND ARTS 15/03/96

View Document

10/05/9610 May 1996 Resolutions

View Document

10/05/9610 May 1996 Resolutions

View Document

10/05/9610 May 1996 Resolutions

View Document

10/05/9610 May 1996 Resolutions

View Document

10/05/9610 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/96

View Document

02/05/962 May 1996 COMPANY NAME CHANGED IMPACTMARGIN PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 02/05/96

View Document

25/03/9625 March 1996 SUBDIVIDE SHARES 16/02/96

View Document

25/03/9625 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/9625 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/96

View Document

25/03/9625 March 1996 ALTER MEM AND ARTS 16/02/96

View Document

25/03/9625 March 1996 NC INC ALREADY ADJUSTED 16/02/96

View Document

25/03/9625 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/02/96

View Document

22/03/9622 March 1996 S-DIV 16/02/96

View Document

22/03/9622 March 1996 £ NC 100000/150000 16/02/96

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

14/03/9614 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996

View Document

06/03/966 March 1996 Application to commence business

View Document

06/03/966 March 1996 APPLICATION COMMENCE BUSINESS

View Document

06/03/966 March 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED

View Document

16/02/9616 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9616 February 1996

View Document

01/11/951 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/951 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