FTGAM LTD

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1020 January 2010 APPLICATION FOR STRIKING-OFF

View Document

04/01/104 January 2010 COMPANY NAME CHANGED 123 INSIGHT LIMITED CERTIFICATE ISSUED ON 04/01/10

View Document

04/01/104 January 2010 CHANGE OF NAME 21/12/2009

View Document

04/01/104 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/0926 October 2009 COMPANY NAME CHANGED FTGAM LIMITED CERTIFICATE ISSUED ON 26/10/09

View Document

26/10/0926 October 2009 CHANGE OF NAME 21/10/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: G OFFICE CHANGED 23/05/06 11A HIGH STREET TOTTON SOUTHAMPTON HAMPSHIRE SO40 9HL

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 COMPANY NAME CHANGED RENT-I.T. SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: G OFFICE CHANGED 02/10/01 17-19 WATERMANS LANE DIBDEN PURLIEU SOUTHAMPTON HAMPSHIRE SO45 4JN

View Document

06/09/016 September 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: G OFFICE CHANGED 22/12/00 51 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM: G OFFICE CHANGED 29/01/00 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0020 January 2000 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