FTP SYSTEMS LIMITED

Company Documents

DateDescription
07/02/157 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/11/147 November 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

12/06/1412 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2014

View Document

14/02/1414 February 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/01/1428 January 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

31/12/1331 December 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
WILSON BARKER HOUSE SEVERN ROAD
STOURPORT ON SEVERN
WORCESTERSHIRE
DY13 9EZ

View Document

21/11/1321 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/03/1313 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/05/114 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT WARD / 09/02/2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE LESLEY WARD / 09/02/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LESLEY WARD / 09/02/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM WILSON BARKER HOUSE SEVERN ROAD STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9EZ

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM COPTHALL HOUSE 1ST FLOOR 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LESLEY WARD / 10/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT WARD / 10/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED WAYNE ANDREW ADAM NEWMAN

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/09 FROM: GISTERED OFFICE CHANGED ON 03/07/2009 FROM RICHMOND HOUSE 135 HIGH ST AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WARD / 16/01/2008

View Document

04/03/084 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE WARD / 16/01/2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 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