FTSS HTC LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 STRUCK OFF AND DISSOLVED

View Document

01/03/111 March 2011 FIRST GAZETTE

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS HARRIS / 17/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HARRIS / 17/01/2011

View Document

26/10/1026 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/10/1026 October 2010 SAIL ADDRESS CREATED

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 5 PERCY STREET OFFICE 5 LONDON W1T 1DG

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

08/12/098 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/06/096 June 2009 NOTICE OF RES REMOVING AUDITOR

View Document

02/06/092 June 2009 SECRETARY RESIGNED CODDAN SECRETARY SERVICE LIMITED

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS; AMEND

View Document

01/04/091 April 2009 DIRECTOR APPOINTED DIRECTOR CHRISTOPHER J. O'CONNOR

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED STEVEN BROWN

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR RESIGNED THOMAS GUTWALD

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: BIRDS HILL LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1JA

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 ACC. REF. DATE EXTENDED FROM 25/03/07 TO 30/04/07

View Document

29/12/0629 December 2006

View Document

29/12/0629 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 COMPANY NAME CHANGED THAMES SIDE-MAYWOOD LIMITED CERTIFICATE ISSUED ON 08/12/06; RESOLUTION PASSED ON 15/11/06

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 25/03/05

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 25/03/06

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 2 COLUMBUS DRIVE SUMMIT AVENUE SOUTHWOOD FARNBOROUGH GU14 0NZ

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/04/04

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 03/11/04

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 COMPANY NAME CHANGED THAMES SIDE SCIENTIFIC COMPANY L IMITED CERTIFICATE ISSUED ON 28/11/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994

View Document

20/12/9320 December 1993

View Document

20/12/9320 December 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 NEW SECRETARY APPOINTED

View Document

01/02/901 February 1990 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 ADOPT MEM AND ARTS 250989

View Document

20/09/8920 September 1989 NC INC ALREADY ADJUSTED 07/02/89

View Document

07/09/897 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/891 September 1989 � NC 10000/760000

View Document

21/08/8921 August 1989 ACCOUNTING REF. DATE SHORT FROM 01/01 TO 31/03

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: G OFFICE CHANGED 15/08/89 THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE HP1090N

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/12/884 December 1988 RETURN MADE UP TO 07/08/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 11/05/87 FULL LIST NOF

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 Accounts for a small company made up to 1986-12-31

View Document

13/10/8713 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: G OFFICE CHANGED 14/05/86 UNIT 1 BUSGROVE TRADING ESTATE STOKE ROW NR HENLEY ON THAMES OXON

View Document

10/05/8610 May 1986 NEW DIRECTOR APPOINTED

View Document

27/08/8527 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

16/05/8416 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

15/07/8315 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

21/12/8221 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

02/04/812 April 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

07/12/787 December 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information