- Company Overview for FOSTERS LAW LIMITED (06133304)
- Filing history for FOSTERS LAW LIMITED (06133304)
- People for FOSTERS LAW LIMITED (06133304)
- Charges for FOSTERS LAW LIMITED (06133304)
- Insolvency for FOSTERS LAW LIMITED (06133304)
- More for FOSTERS LAW LIMITED (06133304)
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 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 May 2009 | RESOLUTIONS |
Resolutions
|
|
27 May 2009 | 363a | Return made up to 01/03/09; full list of members | |
27 May 2009 | 88(2) | Ad 01/04/09\gbp si 1@1=1\gbp ic 3/4\ | |
06 Apr 2009 | 288a | Director appointed jonathan oliver skilbeck | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jun 2008 | 288a | Director appointed catherine mary o'mahoney | |
17 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2008 | 363s | Return made up to 01/03/08; full list of members | |
08 May 2008 | RESOLUTIONS |
Resolutions
|
|
08 May 2008 | 88(2) | Ad 01/04/08\gbp si 1@1=1\gbp ic 2/3\ | |
20 Dec 2007 | CERTNM | Company name changed fosters solicitors (south east) LIMITED\certificate issued on 20/12/07 | |
23 Mar 2007 | 288a | New director appointed | |
23 Mar 2007 | 287 | Registered office changed on 23/03/07 from: 18 canterbury road whitstable kent CT5 4EY | |
23 Mar 2007 | 288b | Secretary resigned | |
23 Mar 2007 | 288b | Director resigned | |
23 Mar 2007 | 288a | New secretary appointed | |
12 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2007 | NEWINC | Incorporation |