FLVTTR LTD

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2015 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MURRAY MCGUIGAN / 03/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY MCGUIGAN / 03/05/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM PO BOX 24072 SC618378: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

04/02/204 February 2020 ADOPT ARTICLES 05/07/2019

View Document

04/02/204 February 2020 05/07/19 STATEMENT OF CAPITAL GBP 118

View Document

25/09/1925 September 2019 REGISTERED OFFICE ADDRESS CHANGED ON 25/09/2019 TO PO BOX 24072, SC618378: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD

View Document

16/01/1916 January 2019 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