FUELTECH LTD

Company Documents

DateDescription
15/03/1915 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED REGENESIS FUELTECH LTD CERTIFICATE ISSUED ON 13/02/18

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM UNIT D5 HORTON PARK INDUSTRIAL ESTATE HORTONWOOD 7 TELFORD SHROPSHIRE TF1 7GX

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR RUPERT TAYLOR

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/07/154 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 1202

View Document

21/05/1521 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 702

View Document

14/11/1414 November 2014 29/09/14 STATEMENT OF CAPITAL GBP 704

View Document

11/11/1411 November 2014 23/12/13 STATEMENT OF CAPITAL GBP 404

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR BOZANA RAWLINSON

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROADHURST

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR RUPERT BARTON TAYLOR

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR MICHAEL JASON REDFORD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

22/05/1422 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MRS BOZANA RAWLINSON

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMP

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAWLINSON

View Document

15/05/1315 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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