FORTIS TECHNOLOGY LIMITED

Company Documents

DateDescription
01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN NEAL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

23/03/1623 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/04/159 April 2015 24/02/15 NO CHANGES

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

30/06/1430 June 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

03/04/133 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

04/05/124 May 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/05/113 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 19 CARLTON AVENUE LONDON N14 4TY UNITED KINGDOM

View Document

12/03/1012 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1012 March 2010 COMPANY NAME CHANGED VINDICO SURFACE TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 12/03/10

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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