FOUNDATION TECHNOLOGY LIMITED

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a members' voluntary winding up

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Declaration of solvency

View Document

15/08/2315 August 2023 Resolutions

View Document

12/08/2312 August 2023 Appointment of a voluntary liquidator

View Document

12/08/2312 August 2023 Registered office address changed from 2 New Star Road Leicester Leicestershire LE4 9JD United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-08-12

View Document

11/08/2311 August 2023 Register inspection address has been changed from Tove Valley Business Park Towcester Northamptonshire NN12 6PF United Kingdom to Blake Morgan Llp (Fao Sarah Carter) New Kings Court, Tollgate, Chandler's Ford Eastleigh Hampshire SO53 3LG

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

23/12/2223 December 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from Tove Valley Business Park Old Tiffield Road Towcester Northamptonshire NN12 6PF United Kingdom to 2 New Star Road Leicester Leicestershire LE4 9JD on 2021-07-29

View Document

29/07/2129 July 2021 Change of details for Abaco Systems Limited as a person with significant control on 2021-07-27

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GOWLER

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR WILLIAM READ

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TOMLINSON

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024510860005

View Document

29/03/1729 March 2017 SECRETARY APPOINTED JOHN VERNON TOMLINSON

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED JOHN VERNON TOMLINSON

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024510860004

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

08/12/168 December 2016 ARTICLES OF ASSOCIATION

View Document

08/12/168 December 2016 ALTER ARTICLES 11/11/2016

View Document

08/12/168 December 2016 ALTER ARTICLES 11/11/2016

View Document

08/12/168 December 2016 ARTICLES OF ASSOCIATION

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024510860003

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BEESLEY

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 ADOPT ARTICLES 24/12/2013

View Document

27/01/1427 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1316 December 2013 SECTION 519

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 SECTION 519

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR NOVICA NOVAKOVIC

View Document

13/01/1113 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0915 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK GOWLER / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BEESLEY / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOVICA NOVAKOVIC / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL MACCAIG / 16/11/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 DIRECTOR RESIGNED KEITH WITKISS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED ANDREW NEIL MACCAIG

View Document

04/03/084 March 2008 DIRECTOR APPOINTED NOVICA NOVAKOVIC

View Document

25/01/0825 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: TOVE VALLEY BUSINESS PARK TOWCESTER NORTHAMPTONSHIRE NN12 6PF

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: WATER LANE TOWCESTER NORTHANTS NN12 6JN

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 AUDITOR'S RESIGNATION

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/971 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/12/948 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 S252 DISP LAYING ACC 08/06/94

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/12/916 December 1991 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/02/9118 February 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM: G OFFICE CHANGED 23/01/91 MARBLE ARCH HOUSE 66/68 SEYMOUR STREET LONDON W1H 5AF

View Document

27/02/9027 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/02/9027 February 1990

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9026 February 1990 COMPANY NAME CHANGED EXHIBITLINE LIMITED CERTIFICATE ISSUED ON 22/02/90

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: G OFFICE CHANGED 02/02/90 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

11/12/8911 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information