F.T.S. (HIGH PERFORMANCE) LIMITED

Company Documents

DateDescription
15/09/1015 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/1015 June 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

12/04/0812 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

16/02/0816 February 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 324 MANCHESTER ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5NB

View Document

13/07/0613 July 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

13/12/0313 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/11/02

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0114 November 2001 Incorporation

View Document


More Company Information