FUTRONICS RESEARCH AND DEVELOPMENT LIMITED

Company Documents

DateDescription
04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TULL

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIS

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DENNIS PARFITT / 06/06/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN TULL / 06/06/2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
1 CHARTERHOUSE MEWS
LONDON
EC1M 6BB

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DENNIS PARFITT / 17/07/2012

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR GRAHAM ALAN TULL

View Document

11/03/1311 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR COLIN LESLIE ELLIS

View Document

06/08/126 August 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM
12 OLD BOND STREET
LONDON
W1S 4PW

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

14/03/1114 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DENNIS PARFITT / 01/10/2009

View Document

27/02/0927 February 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PARFITT / 09/02/2009

View Document

01/09/081 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY ANN HIGGS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/06/0423 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED
FUTRONICS RESEARCH DEVELOPMENTS
LIMITED
CERTIFICATE ISSUED ON 13/04/04

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM:
AIRPORT HOUSE
PURLEY WAY
CROYDON
SURREY CR0 0XZ

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED
APB DESIGNS LIMITED
CERTIFICATE ISSUED ON 25/03/04

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 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