FUTURE EMERALD LTD.

Company Documents

DateDescription
15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

15/01/1615 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 CORPORATE SECRETARY APPOINTED OSTREA CORPORATE SERVICES UK LIMITED

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY QUAEDVLIEG CORPORATE SERVICES UK LIMITED

View Document

14/01/1514 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER FALENTIJN TEN BRUGGENCATE / 09/03/2012

View Document

02/11/112 November 2011 CORPORATE SECRETARY APPOINTED QUAEDVLIEG CORPORATE SERVICES UK LIMITED

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY DJ & M SECRETARIAL SERVICES LIMITED

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM:
2 VARNE COURT
THE RIVIERA SANDGATE
FOLKESTONE
KENT CT20 3SU

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM:
48 HIGH RIDGE
SEABROOK
HYTHE
KENT CT21 5TF

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information