FT CONTRACTS (NI) LTD

Company Documents

DateDescription
14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR GARETH TAYLOR

View Document

08/08/198 August 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS TAYLOR / 03/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANK TAYLOR / 03/07/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANK TAYLOR / 25/04/2019

View Document

17/04/1917 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/17

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

24/05/1724 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/15

View Document

24/05/1724 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/16

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 799A LISBURN ROAD BELFAST BT9 7GX NORTHERN IRELAND

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 29 September 2015

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

07/06/167 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

17/04/1617 April 2016 REGISTERED OFFICE CHANGED ON 17/04/2016 FROM 2 WHITEWELL PARADE BELFAST ANTRIM BT36 7HN

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

17/12/1517 December 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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