FTM PROJECTS LIMITED

Company Documents

DateDescription
17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES HIBBERD / 10/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY MARISSA HIBBERD

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARISSA HIBBERD

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
KING HOUSE LUDLOW ROAD
REDDITCH
WORCESTERSHIRE
B97 4EN
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 71 SHORTBUTTS LANE LICHFIELD STAFFORDSHIRE WS14 9BU UNITED KINGDOM

View Document

31/07/1131 July 2011 APPOINTMENT TERMINATED, SECRETARY MARK BROCK

View Document

31/07/1131 July 2011 SECRETARY APPOINTED MRS MARISSA HIBBERD

View Document

31/07/1131 July 2011 DIRECTOR APPOINTED MRS MARISSA HIBBERD

View Document

31/07/1131 July 2011 APPOINTMENT TERMINATED, DIRECTOR PERRY MILLWARD

View Document

31/07/1131 July 2011 REGISTERED OFFICE CHANGED ON 31/07/2011 FROM KING HOUSE 2 LUDLOW ROAD REDDITCH WORCESTERSHIRE B97 4EN

View Document

31/07/1131 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BROCK

View Document

31/07/1131 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HIRSCHMAN

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR PERRY LEE MILLWARD

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR NICHOLAS CHARLES HIRSCHMAN

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR PERRY MILLWARD

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HIRSCHMAN

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 ALTERMEMORANDUM25/08/99

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 COMPANY NAME CHANGED NOYPOINT LIMITED CERTIFICATE ISSUED ON 15/11/99

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: G OFFICE CHANGED 02/09/99 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

03/08/993 August 1999 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