Download leads from Nexok and grow your business. Find out more

Formative Systems Ltd

Documents

Total Documents44
Total Pages166

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 June 2008First Gazette notice for voluntary strike-off
16 May 2008Application for striking-off
11 March 2008Secretary's change of particulars / richard arnold / 07/01/2008
11 March 2008Appointment terminated director graham york
11 March 2008Director appointed kenneth ronald smith
15 February 2007Registered office changed on 15/02/07 from: 1 netherhampton business centre netherhampton salisbury wiltshire SP2 8PU
3 November 2006Return made up to 08/10/06; full list of members
31 January 2006Return made up to 08/10/05; full list of members
12 November 2004Return made up to 08/10/04; full list of members
17 August 2004Compulsory strike-off action has been discontinued
16 August 2004Return made up to 08/10/03; full list of members
16 March 2004First Gazette notice for compulsory strike-off
1 October 2003Director resigned
1 October 2003Director resigned
28 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 November 2001Return made up to 08/10/01; full list of members
1 November 2001Full accounts made up to 31 March 2001
16 October 2001Particulars of mortgage/charge
2 June 2001Particulars of mortgage/charge
8 January 2001Full accounts made up to 31 March 2000
13 November 2000Return made up to 08/10/00; full list of members
25 October 2000New secretary appointed
16 August 2000Secretary resigned
16 August 2000New director appointed
16 August 2000Director resigned
16 August 2000Registered office changed on 16/08/00 from: cedar house cedar lane frimley camberley surrey GU16 5HT
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
30 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
23 August 1999Full accounts made up to 31 March 1999
29 January 1999Registered office changed on 29/01/99 from: 6 clarence drive camberley surrey GU14 1JT
14 October 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
7 September 1998Accounting reference date extended from 31/10/98 to 31/03/99
2 February 1998New secretary appointed
3 December 1997Particulars of mortgage/charge
12 November 1997New director appointed
12 November 1997New secretary appointed;new director appointed
12 November 1997Director resigned
12 November 1997Secretary resigned
12 November 1997New director appointed
12 November 1997Registered office changed on 12/11/97 from: 35 drayson mews kensington london W8 4LY
8 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing