Force 6 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 18, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04204485
Record last updated Tuesday, November 5, 2013 7:35:15 AM UTC
Official Address 12 Unit Deacon Trading Estate Earle Street Newton Le Willows Earlestown
There are 4 companies registered at this street
Locality Earlestown
Region St. Helens, England
Postal Code WA129XD
Sector Manufacture other fabricated metal products

Charts

Visits

FORCE 6 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-112025-3012345
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 30, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 21, 2011 Change of particulars for director Change of particulars for director
Registry Jun 15, 2011 Annual return Annual return
Registry May 17, 2011 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry May 9, 2011 Striking off application by a company Striking off application by a company
Registry Feb 1, 2011 Statement of capital Statement of capital
Registry Feb 1, 2011 Solvency statement Solvency statement
Registry Feb 1, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Feb 1, 2011 Reduce issued capital 09 Reduce issued capital 09
Registry Nov 11, 2010 Resignation of one Director Resignation of one Director
Registry Nov 11, 2010 Resignation of one Director 4204... Resignation of one Director 4204...
Registry Nov 11, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Nov 11, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 28, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 28, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 28, 2010 Appointment of a man as Director 4204... Appointment of a man as Director 4204...
Registry Oct 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 4204... Statement of satisfaction in full or in part of mortgage or charge 4204...
Registry Oct 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 4204... Statement of satisfaction in full or in part of mortgage or charge 4204...
Registry Oct 4, 2010 Change of name certificate Change of name certificate
Registry Oct 4, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 4, 2010 Company name change Company name change
Registry Sep 30, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 30, 2010 Two appointments: 2 men Two appointments: 2 men
Registry May 20, 2010 Annual return Annual return
Registry May 19, 2010 Change of particulars for secretary Change of particulars for secretary
Registry May 19, 2010 Change of particulars for director Change of particulars for director
Financials May 18, 2010 Annual accounts Annual accounts
Registry Dec 7, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 7, 2009 Change of particulars for director Change of particulars for director
Registry Dec 1, 2009 Appointment of a man as Director and Production Director Appointment of a man as Director and Production Director
Registry Oct 15, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 2009 Annual return Annual return
Financials Mar 9, 2009 Annual accounts Annual accounts
Registry Oct 10, 2008 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Oct 3, 2008 Resignation of a director Resignation of a director
Registry Sep 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4204... Declaration of satisfaction in full or in part of a mortgage or charge 4204...
Registry Jul 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4204... Declaration of satisfaction in full or in part of a mortgage or charge 4204...
Registry Jul 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 2008 Annual return Annual return
Registry May 2, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 25, 2008 Annual accounts Annual accounts
Registry Oct 2, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 16, 2007 Annual accounts Annual accounts
Registry Jun 22, 2007 Annual return Annual return
Registry May 16, 2006 Annual return 4204... Annual return 4204...
Registry Mar 28, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry May 4, 2005 Annual return Annual return
Financials Mar 3, 2005 Annual accounts Annual accounts
Registry May 5, 2004 Annual return Annual return
Financials Jan 11, 2004 Annual accounts Annual accounts
Registry Dec 12, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 29, 2003 Change in situation or address of registered office 4204... Change in situation or address of registered office 4204...
Registry May 20, 2003 Annual return Annual return
Registry Dec 18, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 9, 2002 Annual accounts Annual accounts
Registry May 9, 2002 Annual return Annual return
Registry Feb 15, 2002 Change of accounting reference date Change of accounting reference date
Registry Oct 6, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 6, 2001 Particulars of a mortgage or charge 4204... Particulars of a mortgage or charge 4204...
Registry Oct 6, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 4, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 4, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 4, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 4, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Oct 4, 2001 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Oct 3, 2001 Change of name certificate Change of name certificate
Registry Jun 28, 2001 Appointment of a director Appointment of a director
Registry Jun 28, 2001 Resignation of a director Resignation of a director
Registry Jun 28, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 28, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 28, 2001 Appointment of a director Appointment of a director
Registry Jun 28, 2001 Appointment of a director 4204... Appointment of a director 4204...
Registry Jun 11, 2001 Three appointments: 3 men Three appointments: 3 men
Registry Apr 24, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)