FUTURELINE TECHNOLOGY LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1215 October 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

07/07/117 July 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000004

View Document

17/03/1117 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH PAINES

View Document

04/05/104 May 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/02/098 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER BARZSO

View Document

18/09/0818 September 2008 SECRETARY APPOINTED JUDITH ANN PAINES

View Document

28/01/0828 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: G OFFICE CHANGED 19/01/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

13/01/9713 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9713 January 1997 Incorporation

View Document


More Company Information