MIKE FORSTER (ENGINEERING) LIMITED

03203140
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG

Documents

Documents
Date Category Description Pages
06 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jun 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
05 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
08 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
29 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
26 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
04 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
03 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
27 Jun 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
14 Jun 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jun 2012 resolution Resolution 1 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Apr 2012 address Change Sail Address Company With Old Address 1 Buy now
06 Feb 2012 accounts Annual Accounts 13 Buy now
09 Aug 2011 officers Termination of appointment of director (Michele Forster) 2 Buy now
01 Jun 2011 annual-return Annual Return 6 Buy now
10 Jan 2011 accounts Annual Accounts 11 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
25 May 2010 address Move Registers To Sail Company 1 Buy now
25 May 2010 address Change Sail Address Company 1 Buy now
04 Feb 2010 accounts Annual Accounts 11 Buy now
26 May 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 11 Buy now
27 May 2008 annual-return Return made up to 23/05/08; full list of members 4 Buy now
14 Feb 2008 accounts Annual Accounts 11 Buy now
24 May 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
15 Jan 2007 accounts Annual Accounts 10 Buy now
03 Jul 2006 annual-return Return made up to 23/05/06; full list of members 2 Buy now
01 Feb 2006 accounts Annual Accounts 12 Buy now
02 Jun 2005 annual-return Return made up to 23/05/05; full list of members 7 Buy now
31 Jan 2005 accounts Annual Accounts 10 Buy now
12 Oct 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Oct 2004 officers Director's particulars changed 1 Buy now
12 Oct 2004 address Registered office changed on 12/10/04 from: eden vale cottage stockton road castle eden hartlepool TS27 4SD 1 Buy now
01 Jun 2004 annual-return Return made up to 23/05/04; full list of members 7 Buy now
28 Jan 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Jan 2004 officers Director's particulars changed 1 Buy now
28 Jan 2004 address Registered office changed on 28/01/04 from: 3 hampstead gardens hartlepool TS26 0LX 1 Buy now
15 Jan 2004 accounts Annual Accounts 10 Buy now
30 May 2003 annual-return Return made up to 23/05/03; full list of members 7 Buy now
29 Jan 2003 accounts Annual Accounts 10 Buy now
16 Jun 2002 annual-return Return made up to 23/05/02; full list of members 7 Buy now
10 Jan 2002 accounts Annual Accounts 10 Buy now
29 Jun 2001 annual-return Return made up to 23/05/01; full list of members 6 Buy now
01 Feb 2001 accounts Annual Accounts 10 Buy now
16 Jun 2000 annual-return Return made up to 23/05/00; full list of members 6 Buy now
31 Jan 2000 accounts Annual Accounts 7 Buy now
27 Aug 1999 officers Director's particulars changed 1 Buy now
28 May 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 May 1999 officers Director's particulars changed 1 Buy now
28 May 1999 address Registered office changed on 28/05/99 from: 9 bankston close naisberry park hartlepool TS26 0PP 1 Buy now
28 May 1999 annual-return Return made up to 23/05/99; full list of members 6 Buy now
21 Apr 1999 accounts Accounting reference date shortened from 31/05/99 to 31/03/99 1 Buy now
02 Apr 1999 accounts Annual Accounts 7 Buy now
09 Jun 1998 annual-return Return made up to 23/05/98; full list of members 6 Buy now
24 Mar 1998 accounts Annual Accounts 6 Buy now
17 Jun 1997 annual-return Return made up to 23/05/97; full list of members 6 Buy now
11 Jun 1996 address Registered office changed on 11/06/96 from: 9 bankston naisberry park hartlepool cleveland TS26 0PP 1 Buy now
30 May 1996 officers New secretary appointed;new director appointed 1 Buy now
30 May 1996 officers New director appointed 1 Buy now
30 May 1996 officers Secretary resigned 2 Buy now
30 May 1996 officers Director resigned 2 Buy now
23 May 1996 incorporation Incorporation Company 15 Buy now