FT TECHNOLOGY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Return of final meeting in a members' voluntary winding up

View Document

10/07/2410 July 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

25/05/2325 May 2023 Register inspection address has been changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Office 219 Regus House Worthing Road Horsham West Sussex RH12 1TL

View Document

23/05/2323 May 2023 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2023-05-23

View Document

23/05/2323 May 2023 Declaration of solvency

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

23/01/2323 January 2023 Registered office address changed from Star Road Trading Estate 24a/24C Star Road Partridge Green Horsham West Sussex RH13 8RA to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2023-01-23

View Document

16/12/2216 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082013800001

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

05/09/145 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/08/1329 August 2013 SAIL ADDRESS CREATED

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROWN / 29/08/2013

View Document

29/05/1329 May 2013 CHANGE PERSON AS DIRECTOR

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROGER HARE / 28/05/2013

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MRS ALISON BROWN

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MRS JENEEN FRANCES HARE

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MRS SYLVIA DUCKWORTH

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROGER HARE / 28/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY DUCKWORTH / 28/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY DUCKWORTH / 28/05/2013

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ROY DUCKWORTH / 28/05/2013

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ROY DUCKWORTH / 28/05/2013

View Document

09/01/139 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1228 November 2012 CURRSHO FROM 30/09/2013 TO 31/05/2013

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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