FORDS COMMISSIONING LIMITED

06486937
2 ROSE COTTAGE RIVER HILL FLAMSTEAD ST. ALBANS HERTFORDSHIRE AL3 8DA

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Mar 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 6 Buy now
03 Apr 2013 annual-return Annual Return 3 Buy now
06 Sep 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 annual-return Annual Return 3 Buy now
08 Mar 2012 officers Change of particulars for director (Mark Daniel Ford) 2 Buy now
07 Oct 2011 accounts Annual Accounts 5 Buy now
22 Mar 2011 annual-return Annual Return 3 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2010 annual-return Annual Return 3 Buy now
02 Sep 2010 officers Change of particulars for director (Mark Daniel Ford) 2 Buy now
20 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jul 2010 accounts Annual Accounts 7 Buy now
01 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
14 Oct 2009 accounts Annual Accounts 5 Buy now
20 Sep 2009 address Registered office changed on 20/09/2009 from 39 alma road st albans AL1 3AT 1 Buy now
20 Sep 2009 officers Appointment terminated secretary versec secretaries LIMITED 1 Buy now
20 Sep 2009 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
04 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
03 Feb 2009 officers Secretary's change of particulars / versec secreataries LIMITED / 29/01/2009 1 Buy now
29 Jan 2008 incorporation Incorporation Company 17 Buy now