FTI HOLDINGS LIMITED

Company Documents

DateDescription
28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY ENGLAND

View Document

17/01/1917 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1917 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/01/1917 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY CARMEL VAUGHAN / 03/09/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR GRAHAM DAVID WICK

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY CORINA O'SULLIVAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 SECRETARY'S CHANGE OF PARTICULARS / CORINA ANNE O'SULLIVAN / 14/09/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY CARMEL VAUGHAN / 14/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID WICK / 05/09/2015

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM CHEYENNE HOUSE WEST STREET FARNHAM SURREY GU9 7EQ

View Document

05/08/165 August 2016 AUDITOR'S RESIGNATION

View Document

28/07/1628 July 2016 AUDITOR'S RESIGNATION

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 4 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY CARMEL WICK / 13/07/2015

View Document

22/09/1422 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY CARMEL WICK / 02/09/2014

View Document

01/07/141 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

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

View Document

21/06/1321 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1217 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR APPOINTED HOLLY CARMEL WICK

View Document

01/04/111 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/108 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/09/095 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WICK / 02/08/2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM BOBBOLDS FARM COOKS POND ROAD MILLAND NR LIPHOOK HAMPSHIRE GU30 7JY

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 SHARES AGREEMENT OTC

View Document

05/04/055 April 2005 NC INC ALREADY ADJUSTED 14/03/05

View Document

05/04/055 April 2005 £ NC 1000/2000000 14/0

View Document

15/09/0415 September 2004 S366A DISP HOLDING AGM 04/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

04/09/034 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/034 September 2003 SECRETARY RESIGNED

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