About

Registered Number: 02396879
Date of Incorporation: 20/06/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 6 months ago)
Registered Address: Ember House, 35-37 Creek Road, East Molesey, Surrey, KT8 9BE

 

Forcible Data Systems Ltd was founded on 20 June 1989, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Forcible Data Systems Ltd. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
DS01 - Striking off application by a company 06 September 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 13 May 2008
353 - Register of members 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 04 January 2005
363a - Annual Return 25 June 2004
AA - Annual Accounts 24 December 2003
363a - Annual Return 10 July 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 03 July 2002
363a - Annual Return 03 July 2002
363a - Annual Return 11 July 2001
AA - Annual Accounts 27 February 2001
363a - Annual Return 27 June 2000
AA - Annual Accounts 08 May 2000
287 - Change in situation or address of Registered Office 21 March 2000
363a - Annual Return 29 June 1999
353 - Register of members 29 June 1999
AA - Annual Accounts 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
363a - Annual Return 30 June 1998
AA - Annual Accounts 11 November 1997
363a - Annual Return 26 June 1997
AA - Annual Accounts 01 February 1997
363a - Annual Return 30 August 1996
AA - Annual Accounts 18 June 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
287 - Change in situation or address of Registered Office 06 March 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 15 June 1995
363s - Annual Return 22 June 1994
AA - Annual Accounts 06 June 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 21 June 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 26 June 1992
363a - Annual Return 27 September 1991
287 - Change in situation or address of Registered Office 15 July 1991
AA - Annual Accounts 21 March 1991
363 - Annual Return 24 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1990
RESOLUTIONS - N/A 04 September 1989
287 - Change in situation or address of Registered Office 04 September 1989
288 - N/A 04 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
NEWINC - New incorporation documents 20 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.