BETTER FUTURE SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/02/1926 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/12/184 December 2018 | APPLICATION FOR STRIKING-OFF |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK WOODS |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | DISS40 (DISS40(SOAD)) |
27/07/1527 July 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
24/07/1524 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WOODS / 21/03/2010 |
19/04/1019 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 60 ST ENOCH SQUARE GLASGOW LANARKSHIRE G1 4AG |
26/05/0926 May 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | APPOINTMENT TERMINATED SECRETARY JAMES BALLANTYNE |
03/04/093 April 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN HUGHES |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/05/065 May 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | SECRETARY RESIGNED |
02/06/052 June 2005 | NEW SECRETARY APPOINTED |
02/06/052 June 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | DIRECTOR RESIGNED |
02/06/052 June 2005 | NEW DIRECTOR APPOINTED |
26/05/0526 May 2005 | SECRETARY RESIGNED |
26/05/0526 May 2005 | NEW SECRETARY APPOINTED |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/12/034 December 2003 | REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD |
04/12/034 December 2003 | DIRECTOR RESIGNED |
07/04/037 April 2003 | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
19/08/0219 August 2002 | SECRETARY RESIGNED |
14/08/0214 August 2002 | NEW SECRETARY APPOINTED |
14/08/0214 August 2002 | NEW DIRECTOR APPOINTED |
14/08/0214 August 2002 | DIRECTOR RESIGNED |
14/08/0214 August 2002 | NEW DIRECTOR APPOINTED |
01/08/021 August 2002 | COMPANY NAME CHANGED MITRESHELF 333 LIMITED CERTIFICATE ISSUED ON 01/08/02 |
21/03/0221 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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