FUTON DESIGN LTD.

Company Documents

DateDescription
04/12/074 December 2007 DISSOLVED

View Document

04/09/074 September 2007 ADMINISTRATION TO DISSOLUTION

View Document

04/09/074 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

30/03/0730 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

27/11/0627 November 2006 RESULT OF MEETING OF CREDITORS

View Document

07/11/067 November 2006 STATEMENT OF PROPOSALS

View Document

26/10/0626 October 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 52 ANGLESEY ROAD BROWNHILLS WALSALL WS8 7NX

View Document

07/09/067 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 52 WS8 7NX

View Document

11/01/0611 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 38 SIRDAR ROAD LONDON N22 6RG

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

27/12/0127 December 2001 NC INC ALREADY ADJUSTED 01/11/01

View Document

27/12/0127 December 2001 � NC 1000/250000 01/11/01

View Document

19/10/0119 October 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: UNIT 2-6 RANDSWOOD INDUSTRIAL ESTATE WEST WRATTING CAMBRIDGE CB1 5LR

View Document

15/05/0015 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/06/97

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 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