FUTURELEX LIMITED

Company Documents

DateDescription
14/03/1614 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/1514 December 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

21/07/1521 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2015

View Document

03/03/153 March 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/02/1511 February 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/01/1526 January 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/01/1521 January 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/01/1521 January 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
HEREFORD HOUSE
23-24 SMITHFIELD STREET
LONDON
EC1A 9LF

View Document

07/01/157 January 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MARY HEANEY

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY MARK WYATT

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WYATT

View Document

12/08/1412 August 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ADOPT ARTICLES 24/09/2013

View Document

11/04/1411 April 2014 ADOPT ARTICLES 24/09/2013

View Document

11/02/1411 February 2014 Annual return made up to 24 April 2013 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCINTYRE

View Document

07/01/147 January 2014 DISS40 (DISS40(SOAD))

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1319 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR HENRY CHAMBERLAIN

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

05/09/125 September 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSH / 26/03/2012

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY ROSE HEANEY / 07/09/2011

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

09/09/119 September 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

13/05/1113 May 2011 AUDITOR'S RESIGNATION

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/07/1012 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/105 March 2010 COMPANY NAME CHANGED POLYVIEW MEDIA LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

05/03/105 March 2010 CHANGE OF NAME 26/02/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/12/0914 December 2009 SECTION 519

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 NC INC ALREADY ADJUSTED 17/11/08

View Document

08/12/088 December 2008 GBP NC 400279/450000 14/11/2008

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED CHARLES MCINTYRE

View Document

10/11/0810 November 2008 GBP NC 359595/400279 01/09/08

View Document

10/11/0810 November 2008 NC INC ALREADY ADJUSTED 14/04/2008

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/086 May 2008 GBP NC 359595/399190 13/07/2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED CHRISTOPHER ALAN MARSH

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: G OFFICE CHANGED 27/11/07 LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 � NC 320000/359595 30/04

View Document

17/08/0717 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

24/04/0624 April 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