F T I M LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 19 MAIN STREET KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5AA

View Document

27/06/1227 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / GLYNIS PARKER / 31/12/2010

View Document

02/06/112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/07/107 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY PARKER / 31/12/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS PARKER / 31/12/2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/12/047 December 2004 NC INC ALREADY ADJUSTED 02/01/04

View Document

07/12/047 December 2004 � NC 1000/1100 02/01/0

View Document

29/11/0429 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

20/11/0120 November 2001 RE COMPANY SEAL 12/10/01

View Document

20/11/0120 November 2001 S386 DISP APP AUDS 12/10/01

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0122 May 2001 Incorporation

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