F.T.L.C. LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1319 September 2013 APPLICATION FOR STRIKING-OFF

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/08/1227 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

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

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY ATKINS / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL ATKINS / 13/08/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: TRAP HOUSE, WEST END MINCHINHAMPTON GLOUCESTERSHIRE GL6 9JA

View Document

08/01/048 January 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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