CONCEPT FUTURES LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/0918 December 2009 APPLICATION FOR STRIKING-OFF

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI KING / 08/10/2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/11/0130 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/02/0126 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 COMPANY NAME CHANGED CONCEPT BALUSTRADES LIMITED CERTIFICATE ISSUED ON 06/11/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995

View Document

31/10/9431 October 1994

View Document

31/10/9431 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/03/9416 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: G OFFICE CHANGED 26/10/93 THORNBURY HOUSE THORNBURY CLOSE CARDIFF CF4 1UT

View Document

23/11/9223 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/10/9217 October 1992 SECRETARY RESIGNED

View Document

08/10/928 October 1992 Incorporation

View Document

08/10/928 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company