FUTURETECH SOLUTIONS LTD

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 APPLICATION FOR STRIKING-OFF

View Document

26/01/1126 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR AIDAN ANDREW TIMOTHY MITCHELL

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / AIDAN ANDREW TIMOTHY MITCHELL / 26/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDY JANE MITCHELL / 26/02/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 16 ARTHUR ROAD WINCHESTER HAMPSHIRE SO23 7EA

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDY JANE MITCHELL / 19/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: G OFFICE CHANGED 16/01/06 16 ARTHUR ROAD WINCHESTER HAMPSHIRE SO23 7EA

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: G OFFICE CHANGED 12/01/06 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT

View Document

19/12/0519 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0519 December 2005 Incorporation

View Document


More Company Information
Recently Viewed
  • APPLICATION CHECK LTD


  • 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