F.T. DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/09/098 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR FRANK MOUNTAIN

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY ASTON HOUSE NOMINEES LIMITED

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 SECT 394

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: OFFICE H VER HOUSE LONDON ROAD MARKYATE ST. ALBANS HERTFORDSHIRE AL3 8JP

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0317 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/0329 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 142 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AS

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 23/05/95; CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/91

View Document

08/07/928 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

27/05/8827 May 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/87

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: 23 WEST QUAY ROAD POOLE DORSET BH15 1HX

View Document

13/11/8713 November 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

21/01/7421 January 1974 ALLOTMENT OF SHARES

View Document

21/02/5821 February 1958 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