Advanced company searchLink opens in new window

FORCES TECHNOLOGY COMPANY LIMITED

Company number 04071545

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2013 DS01 Application to strike the company off the register
12 Oct 2012 TM01 Termination of appointment of Glenn Fraser Hirchfield as a director on 29 September 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
29 Sep 2011 CH01 Director's details changed for Wilson Charles Cooney on 1 January 2011
29 Sep 2011 CH01 Director's details changed for Mr Glenn Fraser Hirchfield on 1 January 2011
20 Oct 2010 AD01 Registered office address changed from 65 Leadenhall Street London EC3A 2AD on 20 October 2010
20 Oct 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Sep 2010 CH01 Director's details changed for Wilson Charles Cooney on 31 July 2010
09 Sep 2010 CH01 Director's details changed for Mr Glenn Fraser Hirchfield on 31 July 2010
07 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Oct 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
10 Sep 2009 288c Director's Change of Particulars / glenn hirchfield / 22/07/2009 / Street was: wraylands drive, now: clarence road; Post Town was: reigate, now: redhill; Post Code was: RH2 0LG, now: RH1 6NG; Country was: , now: england
16 Dec 2008 AA Accounts made up to 31 December 2007
14 Oct 2008 363a Return made up to 01/09/08; full list of members
28 Apr 2008 363a Return made up to 01/09/07; full list of members
13 Mar 2008 288c Director's Change of Particulars / glenn hirchfield / 30/11/2007 / HouseName/Number was: , now: 6; Street was: 5 medlar court, now: wraylands drive; Area was: church lane, now: ; Post Town was: newdigate, now: reigate; Post Code was: RH5 5AW, now: RH2 0LG
04 Nov 2007 288a New director appointed