FTM SYSTEMS LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/124 October 2012 ALLOTMENT OF 876127 SHARES 28/09/2012

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1213 July 2012 APPLICATION FOR STRIKING-OFF

View Document

13/07/1213 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

12/12/1112 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR KAZUSHI OGURA

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR KENJI MURAI

View Document

05/08/115 August 2011 SECRETARY APPOINTED IAN VINCENT ELLIS

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HEALY

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM, 3 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB

View Document

27/04/1027 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ELLIS FRASER / 20/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 20/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 20/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRASER / 18/05/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
ST JAMESS COURT, 30 BROWN STREET, MANCHESTER M2 2JF

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
AIREDALE HOUSE, ASHLEY LANE, SHIPLEY, WEST YORKSHIRE BD17 7DB

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM:
UNIT 1 BORDON TRADING ESTATE, OLD STATION WAY, BORDON, HAMPSHIRE GU35 9HH

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

13/05/9813 May 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 ADOPT MEM AND ARTS 24/04/98

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM:
HILL HOUSE, RICHMOND HILL, BOURNEMOUTH, DORSET BN2 6HR

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

09/05/989 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/989 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 SECRETARY RESIGNED

View Document

25/01/9625 January 1996

View Document

13/12/9513 December 1995 COMPANY NAME CHANGED
SAM'S INDEPENDENT SERVICING NETW
ORK LIMITED
CERTIFICATE ISSUED ON 14/12/95

View Document

11/12/9511 December 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

06/11/956 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993

View Document

09/09/929 September 1992 EXEMPTION FROM APPOINTING AUDITORS 21/08/92

View Document

09/09/929 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/08/9217 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

07/08/927 August 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/07/9223 July 1992 COMPANY NAME CHANGED
ENSURECARE LIMITED
CERTIFICATE ISSUED ON 24/07/92

View Document

23/04/9223 April 1992 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