- Company Overview for FORTY2 SOLUTIONS LIMITED (06428479)
- Filing history for FORTY2 SOLUTIONS LIMITED (06428479)
- People for FORTY2 SOLUTIONS LIMITED (06428479)
- More for FORTY2 SOLUTIONS LIMITED (06428479)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2011 | DS01 | Application to strike the company off the register | |
24 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Dec 2010 | AR01 |
Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2010-12-14
|
|
14 Dec 2010 | TM01 | Termination of appointment of Kirsten Hemingway-Arnold as a director | |
26 Nov 2010 | TM01 | Termination of appointment of Kirsten Hemingway-Arnold as a director | |
26 Nov 2010 | TM01 | Termination of appointment of Terry Andrews as a director | |
26 Nov 2010 | TM02 | Termination of appointment of Kirsten Hemingway Arnold as a secretary | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
09 Dec 2009 | AP01 | Appointment of Ms Kirsten Hemingway-Arnold as a director | |
09 Dec 2009 | AP01 | Appointment of Ms Kirsten Hemingway-Arnold as a director | |
09 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
09 Dec 2009 | AD02 | Register inspection address has been changed | |
08 Dec 2009 | CH01 | Director's details changed for Nigel Cook on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Terry Andrews on 8 December 2009 | |
05 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
23 Dec 2008 | 363a | Return made up to 15/11/08; full list of members | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from cook house 4 sand crofts ave uphill weston-super-mare north somerset BS23 4SS | |
15 Nov 2007 | NEWINC | Incorporation |