Advanced company searchLink opens in new window

FORTOAK ROLLS LIMITED

Company number 05660546

Filter by category

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)
21 Jan 2010 MEM/ARTS Memorandum and Articles of Association
21 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 50,000
07 Jan 2010 TM02 Termination of appointment of Ian White as a secretary
22 Dec 2009 AP01 Appointment of Philip John Tenwick as a director
22 Dec 2009 AP03 Appointment of Stephen Glover as a secretary
21 Dec 2009 AD01 Registered office address changed from Third Floor 81 Southwark Street London SE1 0HX on 21 December 2009
17 Dec 2009 CERTNM Company name changed eight & eight distribution LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-11-01
17 Dec 2009 CONNOT Change of name notice
25 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Apr 2009 288c Director's change of particulars / graham lucking / 01/12/2008
31 Jan 2009 363a Return made up to 21/12/08; no change of members
31 Jan 2009 363a Return made up to 21/12/07; no change of members
31 Jan 2009 288c Director's change of particulars / graham lucking / 31/12/2006
23 Jan 2009 287 Registered office changed on 23/01/2009 from, octavia house, 54 ayres street, london, SE1 1EU
22 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
12 Mar 2007 363s Return made up to 21/12/06; full list of members
24 Jan 2006 287 Registered office changed on 24/01/06 from: marquess court, 69 southampton row, london, WC1B 4ET
24 Jan 2006 288a New director appointed
24 Jan 2006 288a New secretary appointed
24 Jan 2006 288b Director resigned
24 Jan 2006 288b Secretary resigned
21 Dec 2005 NEWINC Incorporation