- Company Overview for FORCE 6 LIMITED (04204485)
- Filing history for FORCE 6 LIMITED (04204485)
- People for FORCE 6 LIMITED (04204485)
- Charges for FORCE 6 LIMITED (04204485)
- More for FORCE 6 LIMITED (04204485)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2011 | CH01 | Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 | |
15 Jun 2011 | AR01 |
Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-06-15
|
|
17 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2011 | DS01 | Application to strike the company off the register | |
01 Feb 2011 | SH19 |
Statement of capital on 1 February 2011
|
|
01 Feb 2011 | CAP-SS | Solvency Statement dated 19/01/11 | |
01 Feb 2011 | SH20 | Statement by Directors | |
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2010 | TM01 | Termination of appointment of David Fanner as a director | |
11 Nov 2010 | TM01 | Termination of appointment of Ian Sommerfeld as a director | |
11 Nov 2010 | TM02 | Termination of appointment of David Garvey as a secretary | |
11 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2010 | AP03 | Appointment of Mr Brian James Hallett as a secretary | |
28 Oct 2010 | AP01 | Appointment of Mr Brian James Hallett as a director | |
28 Oct 2010 | AP01 | Appointment of Mr John Anthony Crosbie Lorimer as a director | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
04 Oct 2010 | CERTNM |
Company name changed associated perforators & weavers LIMITED\certificate issued on 04/10/10
|
|
04 Oct 2010 | CONNOT | Change of name notice | |
20 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
19 May 2010 | CH03 | Secretary's details changed for David Maurice Garvey on 24 April 2010 | |
19 May 2010 | CH01 | Director's details changed for David Maurice Garvey on 24 April 2010 |