THE FOREST CITY SIGNS LIMITED



Company Documents

DateDescription
06/09/166 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/1626 August 2016 ADOPT ARTICLES 03/08/2016

View Document

21/06/1621 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1614 June 2016 APPLICATION FOR STRIKING-OFF

View Document

06/05/166 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
22/04/1522 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
06/05/146 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA O'BRIEN

View Document

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY WAYNE JONES

View Document

25/06/1225 June 2012 SECRETARY APPOINTED VICTORIA JANE O'BRIEN

View Document

12/06/1212 June 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1113 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1026 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / WAYNE JONES / 10/04/2010

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document



07/05/087 May 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: QUEENSVILLE HOUSE 49 QUEENSVILLE STAFFORD STAFFORDSHIRE ST17 4NL

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

31/12/0131 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 S366A DISP HOLDING AGM 05/05/01

View Document

04/05/014 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 S252 DISP LAYING ACC 01/05/01

View Document

26/04/0126 April 2001 COMPANY NAME CHANGED AMRAN KHAN ONE LIMITED CERTIFICATE ISSUED ON 26/04/01

View Document

10/04/0110 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company