FOCUS FORENSIC TELECOMMUNICATIONS LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Statement of capital on 2023-10-25

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

03/02/223 February 2022 Termination of appointment of Simon Lawrence Parsons as a director on 2022-01-24

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY KEITH DONALD

View Document

07/09/167 September 2016 SECRETARY APPOINTED NAVNEET KAUR OGLE

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM
LGC QUEENS ROAD
TEDDINGTON
MIDDLESEX
TW11 0LY

View Document

18/02/1518 February 2015 SECRETARY APPOINTED KEITH DONALD

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN ILETT

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/09/126 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/09/117 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR JOHN EDWARD ILETT

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/11/1026 November 2010 AMENDED FULL ACCOUNTS MADE UP TO 30/04/09

View Document

03/11/103 November 2010 SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW

View Document

15/09/1015 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

04/03/104 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS; AMEND

View Document

01/09/091 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

16/03/0916 March 2009 CONVE

View Document

16/03/0916 March 2009 VARY SHARE RIGHTS/NAME 11/02/2009 ADOPT ARTICLES 11/02/2009

View Document

16/03/0916 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED MARK FOSTER

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR DAVID GORDON RICHARDSON

View Document

25/02/0925 February 2009 SECRETARY APPOINTED MAXINE CHOW

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR GEOFFREY BATTERSBY

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED PETER UGLOW

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED JAN STUART

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED PETER BRISTOWE

View Document

25/02/0925 February 2009 SECRETARY RESIGNED PETER UGLOW

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: 17 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DL

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/08/0829 August 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 CONVERT SHARES 25/01/2008 ADOPT MEM AND ARTS 25/01/2008

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 27/08/07; CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 � NC 20000/30000 20/10/

View Document

13/12/0513 December 2005 NC INC ALREADY ADJUSTED 20/10/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

27/08/0227 August 2002 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