FTV PROCLAD LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1121 November 2011 APPLICATION FOR STRIKING-OFF

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR MERRICK TAYLOR

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR BI NOMINEES LIMITED

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MERRICK WENTWORTH TAYLOR

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0711 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PZ

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996

View Document

14/08/9614 August 1996

View Document

14/08/9614 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 COMPANY NAME CHANGED ULTRAHOSE LIMITED CERTIFICATE ISSUED ON 12/06/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/93

View Document

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 S386 DISP APP AUDS 31/03/93

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9319 April 1993

View Document

23/02/9323 February 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992

View Document

19/06/9219 June 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 AUDITOR'S RESIGNATION

View Document

17/10/9117 October 1991 SECRETARY RESIGNED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 AUDITOR'S RESIGNATION

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91 FROM: 11 PADNAL LITTLEPORT ELY CAMBRIDGESHIRE CB6 1NS

View Document

08/10/918 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/03/915 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 ADOPT MEM AND ARTS 20/02/91

View Document

22/02/9122 February 1991 ALTER MEM AND ARTS 28/01/91

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/02/9122 February 1991

View Document

22/02/9122 February 1991

View Document

22/02/9122 February 1991 Resolutions

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 COMPANY NAME CHANGED NATUREPRIME LIMITED CERTIFICATE ISSUED ON 14/02/91

View Document

21/01/9121 January 1991 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