FUTURE PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
21/12/1821 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2018:LIQ. CASE NO.1

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 46 HENRY STREET MANCHESTER LANCASHIRE M4 5DD

View Document

13/12/1713 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/12/1713 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1713 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 PREVSHO FROM 26/02/2016 TO 25/02/2016

View Document

25/11/1625 November 2016 PREVSHO FROM 27/02/2016 TO 26/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOWDEN / 14/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EVERINGHAM / 14/01/2010

View Document

12/05/0912 May 2009 CURREXT FROM 31/01/2010 TO 28/02/2010

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 46 HENRY STREET MANCHESTER LANCASHIRE M4 5DN

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR LYNN HUGHES

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND

View Document

05/02/095 February 2009 DIRECTOR APPOINTED STEPHEN BOWDEN

View Document

05/02/095 February 2009 DIRECTOR APPOINTED ALISON EVERINGHAM

View Document

14/01/0914 January 2009 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