FLOORTEC DESIGN LTD

Company Documents

DateDescription
24/12/1924 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

12/12/1912 December 2019 APPLICATION FOR STRIKING-OFF

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

27/03/1927 March 2019 CURRSHO FROM 27/03/2018 TO 26/03/2018

View Document

28/12/1828 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/03/1828 March 2018 CURRSHO FROM 29/03/2017 TO 28/03/2017

View Document

28/12/1728 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

29/12/1529 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

07/10/157 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY SYBAN LTD

View Document

08/10/148 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR CLIFFORD WATSON

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR JIM PATTERSON

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FALCONER

View Document

31/07/1431 July 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

31/07/1431 July 2014 COMPANY NAME CHANGED FEDA LTD CERTIFICATE ISSUED ON 31/07/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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