- Company Overview for FWD ASSOCIATES LIMITED (07255880)
- Filing history for FWD ASSOCIATES LIMITED (07255880)
- People for FWD ASSOCIATES LIMITED (07255880)
- More for FWD ASSOCIATES LIMITED (07255880)
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 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2013 | DS01 | Application to strike the company off the register | |
16 May 2013 | AR01 |
Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-05-16
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from Salcombe Corner Teignmouth Road Bishopsteignton Devon TQ14 9PL United Kingdom on 21 November 2012 | |
22 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
16 Feb 2011 | TM01 | Termination of appointment of Ernest Dick as a director | |
05 Nov 2010 | AD01 | Registered office address changed from 11B Boundary Road, Buckingham Road Industrial Estate Brackley NN13 7ES England on 5 November 2010 | |
05 Nov 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
25 May 2010 | TM01 | Termination of appointment of Earnest Dick as a director | |
25 May 2010 | AP01 | Appointment of Ernest James Henry Dick as a director | |
17 May 2010 | NEWINC |
Incorporation
|