About

Registered Number: 04897371
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: 242/242a Farnham Road, Slough, Berkshire, SL1 4XE

 

Fort & Co Solicitors Ltd was registered on 12 September 2003 and are based in Berkshire. Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Fort, Marie Odile, Fort, Richard James for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORT, Richard James 12 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FORT, Marie Odile 10 March 2005 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 December 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 26 September 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 23 September 2007
225 - Change of Accounting Reference Date 09 February 2007
363a - Annual Return 23 November 2006
353 - Register of members 23 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
AA - Annual Accounts 21 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
363a - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363a - Annual Return 20 October 2004
AA - Annual Accounts 13 October 2004
395 - Particulars of a mortgage or charge 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
225 - Change of Accounting Reference Date 29 December 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2005 Outstanding

N/A

Debenture 13 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.