S.J. FORSTER DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: GISTERED OFFICE CHANGED ON 10/08/2009 FROM LAUREL CHASE 98A JUNCTION ROAD LEEK STAFFORDSHIRE ST13 5QP

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 2 GODLEY LANE DILHORNE STOKE ON TRENT STAFFORDSHIRE ST10 2PF

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/01/0513 January 2005 ORDER OF COURT - RESTORATION 13/01/05

View Document

17/08/0417 August 2004 STRUCK OFF AND DISSOLVED

View Document

04/05/044 May 2004 FIRST GAZETTE

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: G OFFICE CHANGED 06/09/02 75 WELBY STREET FENTON STOKE ON TRENT STAFFORDSHIRE ST4 4PJ

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: G OFFICE CHANGED 29/03/02 BRAMLEY MOSS LANE, MADELEY CREWE CHESHIRE CW3 9ED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: G OFFICE CHANGED 23/02/00 86 ROEWOOD LANE MACCLESFIELD CHESHIRE SK10 2PQ

View Document

21/01/0021 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

14/02/9614 February 1996

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995

View Document

16/11/9516 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