STAFF FORWARD LIMITED

06843436
1 CASTLE STREET WORCESTER WR1 3AA

Documents

Documents
Date Category Description Pages
30 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
30 May 2019 insolvency Liquidation Compulsory Return Final Meeting 12 Buy now
24 Oct 2018 insolvency Liquidation Compulsory Winding Up Progress Report 9 Buy now
06 Nov 2017 insolvency Liquidation Compulsory Winding Up Progress Report 9 Buy now
19 Oct 2016 insolvency Liquidation Miscellaneous 10 Buy now
22 Sep 2015 officers Termination of appointment of director (Julie Ann Harrison) 1 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
13 Mar 2015 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
22 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2014 officers Change of particulars for secretary 1 Buy now
07 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
17 Apr 2014 annual-return Annual Return 3 Buy now
24 Oct 2013 officers Termination of appointment of secretary (Julie Harrison) 1 Buy now
24 Oct 2013 officers Change of particulars for director (Mrs Julie Ann Harrison) 2 Buy now
24 Oct 2013 officers Change of particulars for secretary (Mrs Julie Ann Harrison) 1 Buy now
24 Oct 2013 officers Change of particulars for director (Mrs Julie Ann Harrison) 2 Buy now
25 Sep 2013 accounts Annual Accounts 13 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
23 Aug 2012 accounts Annual Accounts 4 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 capital Return of Allotment of shares 3 Buy now
22 Jul 2011 accounts Annual Accounts 5 Buy now
21 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2011 change-of-name Change Of Name Notice 2 Buy now
21 Apr 2011 annual-return Annual Return 5 Buy now
11 Apr 2011 officers Termination of appointment of director (Mark Houghton) 1 Buy now
04 Apr 2011 officers Appointment of director (Mrs Julie Ann Harrison) 2 Buy now
31 Mar 2011 officers Termination of appointment of director (Stephen Loveridge) 1 Buy now
26 Jan 2011 officers Termination of appointment of director (Mark Houghton) 1 Buy now
25 Jan 2011 officers Appointment of director (Mr Mark Houghton) 2 Buy now
13 Jan 2011 accounts Amended Accounts 4 Buy now
05 Jan 2011 officers Appointment of secretary (Mrs Julie Ann Harrison) 2 Buy now
16 Dec 2010 officers Appointment of director (Mr Mark Houghton) 2 Buy now
05 Nov 2010 accounts Annual Accounts 3 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
27 May 2010 officers Change of particulars for director (Mr Stephen Loveridge) 2 Buy now
15 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
18 Mar 2009 officers Director appointed mr stephen loveridge 1 Buy now
18 Mar 2009 officers Appointment terminated secretary oakley secretarial services LIMITED 1 Buy now
18 Mar 2009 officers Appointment terminated director peter ormerod 1 Buy now
11 Mar 2009 incorporation Incorporation Company 16 Buy now