FTL SOLUTIONS LIMITED

Company Documents

DateDescription
27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
FLAT 4 7 MANSEL ROAD
LONDON
SW19 4AA

View Document

24/10/1424 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/1424 October 2014 DECLARATION OF SOLVENCY

View Document

24/10/1424 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

24/10/1424 October 2014 RESOLUTION INSOLVENCY:RES RE SPECIE

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
FLAT 4 7 MANSEL ROAD
LONDON
SW19 4AA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
C/O BEN DAVIES
34 SANDRINGHAM COURT
MAIDA VALE
LONDON
W9 1UA
UNITED KINGDOM

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/04/1314 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM C/O BEN DAVIES 20 DAGMAR TERRACE LONDON LONDON N1 2BN UNITED KINGDOM

View Document

18/04/1118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVIES / 08/11/2010

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY KAY WEBBER

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 541F CALEDONIAN ROAD LONDON N7 9RF

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVIES / 02/04/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVIES / 11/06/2008

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KAY WEBBER / 11/06/2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM FLAT 4 318 UPPER STREET LONDON N1 2XQ UNITED KINGDOM

View Document

02/04/082 April 2008 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