FUTURE SCREEN VENTURES 9 LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY SHILPA PARIHAR

View Document

05/12/145 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 08/07/2014

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 03/07/2014

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 25/09/2013

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1315 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 13/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 05/01/2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/11/1012 November 2010 SECRETARY APPOINTED HEIDI ELLISS

View Document

12/11/1012 November 2010 SECRETARY APPOINTED SHILPA VIVEK PARIHAR

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE DUSEY

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE ALBERTA DUSEY / 21/05/2010

View Document

09/02/109 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM
25 NOEL STREET
LONDON
W1F 8GX

View Document

10/01/1010 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEVY / 15/04/2009

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / NATALLIE DUSEY / 02/03/2009

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

14/08/0814 August 2008 SECRETARY APPOINTED NATALIE ALBERTA DUSEY

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY LEVY

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MARGOLIS

View Document

03/03/083 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 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