FT8 PLC

Company Documents

DateDescription
13/11/1413 November 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/12/135 December 2013 25/08/13 NO MEMBER LIST

View Document

01/07/131 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 SUB-DIVISION
28/12/12

View Document

26/04/1326 April 2013 ADOPT ARTICLES 28/12/2012

View Document

21/11/1221 November 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

28/08/1228 August 2012 25/08/12 NO MEMBER LIST

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

09/11/119 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

09/11/119 November 2011 SAIL ADDRESS CREATED

View Document

09/11/119 November 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY LISTON / 25/08/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN PRYOR / 25/08/2011

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

25/11/1025 November 2010 25/08/10 BULK LIST

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR PHILIP JOHN PRYOR

View Document

12/01/1012 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0931 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR JUSTIN PASCOE

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED ANTHONY GERARD LISTON

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK SCAMMELL

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED SEAN SULLIVAN MCSHANE

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/11/0715 November 2007 AUDITOR'S RESIGNATION

View Document

03/11/073 November 2007 SECRETARY RESIGNED

View Document

03/11/073 November 2007 RETURN MADE UP TO 30/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 AUDITOR'S RESIGNATION

View Document

27/02/0627 February 2006 COMMISSION PAYABLE RELATING TO SHARES

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

02/12/052 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM:
BRIDGE HOUSE
BRIDGE STREET
STAINES
MIDDLESEX TW18 4TW

View Document

03/10/053 October 2005 COMMISSION PAYABLE RELATING TO SHARES

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM:
7 PILGRIM STREET
LONDON
EC4V 6LB

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM:
51 CHARLES STREET
LONDON
W1X 8LB

View Document

11/06/0111 June 2001 UNCERTIFIED SECURITIES 31/05/01

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED
FINNGOLD RESOURCES PLC
CERTIFICATE ISSUED ON 31/05/01

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 NC INC ALREADY ADJUSTED
30/06/00

View Document

10/10/0010 October 2000 ADOPT MEM AND ARTS 30/06/00

View Document

10/10/0010 October 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 08/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM:
INIGO HOUSE,
29,BEDFORD STREET,
COVENT GARDEN,
LONDON. WC2E 9ED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

28/12/9728 December 1997 COMPANY NAME CHANGED
ARABIAN GOLD PLC
CERTIFICATE ISSUED ON 29/12/97

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/97

View Document

30/06/9730 June 1997 ￯﾿ᄑ NC 1000000/2000000
19/06/97

View Document

30/06/9730 June 1997 NC INC ALREADY ADJUSTED 19/06/97

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 CONVE
28/11/96

View Document

22/01/9722 January 1997 SHARES DIVIDED 28/11/96

View Document

12/11/9612 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/95

View Document

17/10/9517 October 1995 DIV
20/09/95

View Document

17/10/9517 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/95

View Document

17/10/9517 October 1995 SUB DIVISION OF SHARES 20/09/95

View Document

30/08/9530 August 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/11/9114 November 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/10/9029 October 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/07/9011 July 1990 ALTER MEM AND ARTS 25/06/90

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8910 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/08/899 August 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/08/892 August 1989 APPLICATION COMMENCE BUSINESS

View Document

30/06/8930 June 1989 VARYING SHARE RIGHTS AND NAMES 26/05/89

View Document

30/06/8930 June 1989 NC INC ALREADY ADJUSTED

View Document

30/06/8930 June 1989 S-DIV

View Document

29/06/8929 June 1989 ALTER MEM AND ARTS 260589

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 REGISTERED OFFICE CHANGED ON 21/06/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

21/06/8921 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 ALTER MEM AND ARTS 260589

View Document

07/06/897 June 1989 COMPANY NAME CHANGED
SAXONMARSH PUBLIC LIMITED COMPAN
Y
CERTIFICATE ISSUED ON 08/06/89

View Document

10/03/8910 March 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


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