FLT LIMITED

Company Documents

DateDescription
12/04/1112 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/1112 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/03/103 March 2010 DECLARATION OF SOLVENCY

View Document

03/03/103 March 2010 SPECIAL RESOLUTION TO WIND UP

View Document

03/03/103 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS PEMBERTON

View Document

04/04/094 April 2009 DIRECTOR APPOINTED COLIN AYTON GREENHALGH

View Document

04/04/094 April 2009 DIRECTOR APPOINTED RICHARD HAROLD HOWE

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HORLER

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY PEMBERTON

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995

View Document

11/10/9511 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995

View Document

11/10/9511 October 1995

View Document

06/10/956 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM: SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBS. CB5 8EP

View Document

06/10/956 October 1995

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995

View Document

04/10/954 October 1995

View Document

04/10/954 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9527 September 1995 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