- Company Overview for FORSON CONTRACTS (UK) LIMITED (05445971)
- Filing history for FORSON CONTRACTS (UK) LIMITED (05445971)
- People for FORSON CONTRACTS (UK) LIMITED (05445971)
- Charges for FORSON CONTRACTS (UK) LIMITED (05445971)
- Insolvency for FORSON CONTRACTS (UK) LIMITED (05445971)
- More for FORSON CONTRACTS (UK) LIMITED (05445971)
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) |
---|---|---|---|
10 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2012 | L64.07 | Completion of winding up | |
20 Jul 2010 | COCOMP | Order of court to wind up | |
19 Jul 2010 | COCOMP | Order of court to wind up | |
02 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2009 | 363a | Return made up to 06/05/09; full list of members | |
09 May 2009 | 288b | Appointment Terminated Director maely agyeman-duah | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
03 Sep 2008 | 288a | Director appointed miss maely agyeman-duah | |
04 Jun 2008 | 363a | Return made up to 06/05/08; full list of members | |
03 Jun 2008 | 288c | Secretary's Change of Particulars / pearl forson / 30/04/2008 / Title was: , now: miss; HouseName/Number was: , now: 2; Street was: 65 plaistow grove, now: robins court; Area was: , now: chinbrook road; Post Town was: bromley, now: london; Region was: kent, now: london; Post Code was: BR1 3PB, now: SE12 9QW | |
09 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
27 Sep 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
30 Jul 2007 | 363s | Return made up to 06/05/07; full list of members | |
30 Jul 2007 | 363(287) |
Registered office changed on 30/07/07
|
|
26 Jan 2007 | 363s | Return made up to 31/07/06; full list of members | |
26 Jan 2007 | 363(288) |
Secretary resigned
|
|
26 Jan 2007 | 363(287) |
Registered office changed on 26/01/07
|
|
26 Jan 2007 | 288a | New secretary appointed | |
16 Jan 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2005 | NEWINC | Incorporation |