- Company Overview for FORCE CONSUMABLES LIMITED (05318451)
- Filing history for FORCE CONSUMABLES LIMITED (05318451)
- People for FORCE CONSUMABLES LIMITED (05318451)
- Charges for FORCE CONSUMABLES LIMITED (05318451)
- More for FORCE CONSUMABLES LIMITED (05318451)
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) |
---|---|---|---|
02 Feb 2011 | MISC | Auditors resignation | |
22 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
20 Sep 2010 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 20 September 2010 | |
11 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Mar 2010 | TM01 | Termination of appointment of David Cottam as a director | |
05 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
05 Jan 2010 | CH04 | Secretary's details changed for Hbjgw Secretarial Support Limited on 5 January 2010 | |
16 May 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Feb 2009 | 363a | Return made up to 21/12/08; full list of members | |
12 Jun 2008 | AA | Full accounts made up to 31 December 2007 | |
24 Jan 2008 | 363s | Return made up to 21/12/07; full list of members | |
24 Jul 2007 | CERTNM | Company name changed allied components (uk) LIMITED\certificate issued on 24/07/07 | |
26 Jun 2007 | AA | Full accounts made up to 31 December 2006 | |
22 Feb 2007 | 363s | Return made up to 21/12/06; full list of members | |
26 Jan 2007 | 287 | Registered office changed on 26/01/07 from: 123 deansgate manchester M3 2BU | |
26 Jan 2007 | 288a | New secretary appointed | |
12 Dec 2006 | 288b | Secretary resigned | |
01 Dec 2006 | AUD | Auditor's resignation | |
27 Jul 2006 | CERTNM | Company name changed firstserve direct LIMITED\certificate issued on 27/07/06 | |
14 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
14 Feb 2006 | 363s |
Return made up to 21/12/05; full list of members
|
|
19 Jan 2006 | 288c | Director's particulars changed | |
26 Sep 2005 | 288a | New director appointed | |
22 Sep 2005 | 288b | Director resigned | |
12 Sep 2005 | CERTNM | Company name changed spitfire consultancy LIMITED\certificate issued on 12/09/05 |