Advanced company searchLink opens in new window

FORGE GLASGOW LIMITED

Company number 04377950

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)
09 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
12 Mar 2014 AP03 Appointment of Lisa Sorrell as a secretary
19 Feb 2014 TM02 Termination of appointment of Virginia Duncan as a secretary
31 Oct 2013 AP01 Appointment of David Robert Wright as a director
31 Oct 2013 TM01 Termination of appointment of Christopher Jukes as a director
20 Sep 2013 AP03 Appointment of Miss Virginia Duncan as a secretary
20 Sep 2013 TM02 Termination of appointment of Leonie Watson-Brock as a secretary
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Aug 2013 TM01 Termination of appointment of Richard Mallett as a director
19 Aug 2013 AP01 Appointment of Mr Richard Brian Mallett as a director
05 Aug 2013 TM01 Termination of appointment of Richard Mallett as a director
19 Jul 2013 AP01 Appointment of Mr Richard Brian Mallett as a director
18 Jul 2013 CH01 Director's details changed for Mr Nicholas Oliver Preston on 18 July 2013
11 Jul 2013 CH01 Director's details changed for Mr Sebastien Dominique Hyest on 28 June 2013
01 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
11 Mar 2013 AP01 Appointment of Mr Christopher James Jukes as a director
11 Mar 2013 AP01 Appointment of Mr Sebastien Dominique Hyest as a director
11 Mar 2013 AP01 Appointment of Mr Nicholas Oliver Preston as a director
11 Mar 2013 TM01 Termination of appointment of Richard Mallett as a director
11 Mar 2013 TM01 Termination of appointment of Mervyn Howard as a director
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Oct 2012 TM01 Termination of appointment of John German as a director
17 Aug 2012 MEM/ARTS Memorandum and Articles of Association
17 Aug 2012 CC04 Statement of company's objects