FILTRATION AND TRANSFER LIMITED

Company Documents

DateDescription
03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARRY MARSLAND / 19/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARSLAND / 19/12/2009

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: C/O MOSS & WILLIAMSON CHARTERED ACCOUNTANTS BOOTH STREET CHAMBERS ASHTON UNDER LYNE LANCASHIRE OL6 7LQ

View Document

22/09/0722 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/05/068 May 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: ASTLEY STREET DUKINFIELD CHESHIRE SK16 4QT

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 EXEMPTION FROM APPOINTING AUDITORS 27/04/99

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 S386 DISP APP AUDS 16/01/95

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/09/9317 September 1993 COMPANY NAME CHANGED WISETASK LIMITED CERTIFICATE ISSUED ON 17/09/93

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/03/9325 March 1993 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