-
FORTRESS GLOBAL SECURITY PRINTERS LTD - 39, Fieldfare Way, Limehurst, Ashton-Under-Lyne, United Kingdom
Company Information
- Company registration number
- 06287070
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 39
- Fieldfare Way
- Limehurst
- Ashton-Under-Lyne
- Lancashire
- OL7 9TA 39, Fieldfare Way, Limehurst, Ashton-Under-Lyne, Lancashire, OL7 9TA UK
Management
- Managing Directors
- STEWART HARDACRE
- STEVEN SLY
- STEWART HARDACRE
- STEVEN SLY
- Company secretaries
- STEWART HARDACRE
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-06-20
- Dissolved on
- 2018-11-06
- SIC/NACE
- 18129 - Printing not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Last Return Made Up To:
- 2013-06-20
-
FORTRESS GLOBAL SECURITY PRINTERS LTD Company Description
- FORTRESS GLOBAL SECURITY PRINTERS LTD is a ltd registered in United Kingdom with the Company reg no 06287070. Its current trading status is "closed". It was registered 2007-06-20. It has declared SIC or NACE codes as "18129 - Printing not elsewhere classified". It has 4 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-06-20.It can be contacted at 39 .
Get FORTRESS GLOBAL SECURITY PRINTERS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fortress Global Security Printers Ltd - 39, Fieldfare Way, Limehurst, Ashton-Under-Lyne, United Kingdom
Did you know? kompany provides original and official company documents for FORTRESS GLOBAL SECURITY PRINTERS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
VOLUNTARY STRIKE OFF SUSPENDED (2017-09-09) - SOAS(A)
-
APPLICATION FOR STRIKING-OFF (2017-07-21) - DS01
-
30/06/16 TOTAL EXEMPTION SMALL (2017-03-31) - AA
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2017-08-01) - GAZ1(A)
keyboard_arrow_right 2016
-
20/06/16 FULL LIST (2016-07-19) - AR01
-
30/06/15 TOTAL EXEMPTION SMALL (2016-03-31) - AA
keyboard_arrow_right 2015
-
20/06/15 FULL LIST (2015-08-04) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOD (2015-08-04) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CANN (2015-08-04) - TM01
-
30/06/14 TOTAL EXEMPTION SMALL (2015-03-31) - AA
keyboard_arrow_right 2014
-
20/06/14 FULL LIST (2014-07-31) - AR01
-
30/06/13 TOTAL EXEMPTION SMALL (2014-03-31) - AA
keyboard_arrow_right 2013
-
20/06/13 FULL LIST (2013-08-02) - AR01
-
30/06/12 TOTAL EXEMPTION SMALL (2013-03-31) - AA
keyboard_arrow_right 2012
-
20/06/12 FULL LIST (2012-07-18) - AR01
-
30/06/11 TOTAL EXEMPTION SMALL (2012-03-30) - AA
keyboard_arrow_right 2011
-
20/06/11 FULL LIST (2011-07-04) - AR01
-
30/06/10 TOTAL EXEMPTION SMALL (2011-03-30) - AA
keyboard_arrow_right 2010
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 (2010-09-10) - AAMD
-
20/06/10 FULL LIST (2010-09-06) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARDACRE / 31/05/2010 (2010-06-01) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HARDACRE / 31/05/2010 (2010-06-01) - CH03
-
30/06/09 TOTAL EXEMPTION SMALL (2010-04-30) - AA
-
REGISTERED OFFICE CHANGED ON 11/03/2010 FROM (2010-03-11) - AD01
-
DIRECTOR APPOINTED MR BENJAMIN CANN (2010-03-11) - AP01
-
DIRECTOR APPOINTED MR JONATHAN ALAN TOD (2010-03-11) - AP01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS (2009-06-23) - 363a
-
REGISTERED OFFICE CHANGED ON 23/06/2009 FROM (2009-06-23) - 287
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 (2009-04-08) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS (2008-09-03) - 363a
keyboard_arrow_right 2007
-
ALTERATION TO MEMORANDUM AND ARTICLES (2007-07-16) - RES01
-
DIRECTOR'S PARTICULARS CHANGED (2007-07-16) - 288c
-
INCORPORATION DOCUMENTS (2007-06-20) - NEWINC