THE FUTURES GROUP LIMITED

Company Documents

DateDescription
10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
3 BENINGFIELD DRIVE
ST. ALBANS
AL2 1UJ

View Document

15/01/1415 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
3 BENINGFIELD DRIVE
ST. ALBANS
HERTFORDSHIRE
AL2 1UJ
UNITED KINGDOM

View Document

07/01/147 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/147 January 2014 DECLARATION OF SOLVENCY

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/07/1216 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STONE

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD JEREMY STONE / 01/06/2011

View Document

11/07/1111 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JULIAN GOLDBERG / 01/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RHODERICK PHILIP GIBSON / 07/12/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY APPOINTED MR ARNOLD GOLDBERG

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM
C/O CAPITAL LAW LLP ONE CASPIAN POINT
CASPIAN WAY
CARDIFF
CF10 4DQ

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY CAPITAL LAW SECRETARIES LIMITED

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED RHODERICK PHILIP GIBSON

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK EICHHORN

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DONNELLY

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM
58 DAVIES STREET
LONDON
W1K 5JF

View Document

18/04/0818 April 2008 SECRETARY APPOINTED CAPITAL LAW SECRETARIES LIMITED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM:
LANGHURST END
POOK HILL, CHIDDINGFOLD
SURREY
GU8 4XR

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NC INC ALREADY ADJUSTED
05/04/06

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NC INC ALREADY ADJUSTED
25/06/04

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/058 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 ￯﾿ᄑ NC 20000/10000
06/06/02

View Document

15/12/0415 December 2004 MEMORANDUM OF ASSOCIATION

View Document

15/12/0415 December 2004 CONSO
06/06/02

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 DIV
25/06/04

View Document

20/08/0420 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0420 August 2004 ￯﾿ᄑ NC 10000/20000
25/06/

View Document

20/08/0420 August 2004 NC INC ALREADY ADJUSTED
25/06/04

View Document

18/08/0418 August 2004 SHARES AGREEMENT OTC

View Document

07/07/047 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
843 FINCHLEY ROAD
LONDON
NW11 8NA

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

06/07/016 July 2001 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