- Company Overview for FORBES, SMITH & CO LTD (06690258)
- Filing history for FORBES, SMITH & CO LTD (06690258)
- People for FORBES, SMITH & CO LTD (06690258)
- More for FORBES, SMITH & CO LTD (06690258)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2011 | AD01 | Registered office address changed from Monkton House 124 High Street Ramsgate CT11 9UA on 6 June 2011 | |
19 Nov 2010 | AR01 |
Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-11-19
|
|
19 Nov 2010 | TM01 | Termination of appointment of Alexander Abraham as a director | |
19 Nov 2010 | TM01 | Termination of appointment of Alexander Abraham as a director | |
19 Nov 2010 | TM02 | Termination of appointment of Camster Secretary Ltd. as a secretary | |
19 Nov 2010 | AP01 | Appointment of Mr Hans-Dirk Siebers as a director | |
19 Nov 2010 | AP04 | Appointment of Camster Secretary Limited as a secretary | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2010 | AD01 | Registered office address changed from Milton Mansions Office 3 3- 4 Marine Gardens Margate CT9 1UH United Kingdom on 1 February 2010 | |
01 Feb 2010 | AP01 | Appointment of Mr. Alexander Abraham as a director | |
31 Jan 2010 | AP03 | Appointment of Camster Secretary Ltd. as a secretary | |
31 Jan 2010 | TM01 | Termination of appointment of Primdirect Limited as a director | |
31 Jan 2010 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2008 | NEWINC | Incorporation |