FTC TELECOM LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 APPLICATION FOR STRIKING-OFF

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GISLE WOLD LARSEN / 15/08/2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR SERGEY RYKOV

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED GISLE WOLD LARSEN

View Document

03/11/103 November 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR GISLE LARSEN

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED SERGEY RYKOV

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED GISLE WOLD LARSEN

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM

View Document

26/08/0926 August 2009 GBP NC 1000/100000 24/08/09

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

24/08/0924 August 2009 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