FTSL REALISATIONS LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewAdministrator's progress report

View Document

12/09/2512 September 2025 NewNotice of extension of period of Administration

View Document

23/04/2523 April 2025 Administrator's progress report

View Document

10/12/2410 December 2024 Change of name notice

View Document

10/12/2410 December 2024 Certificate of change of name

View Document

19/10/2419 October 2024 Notice of deemed approval of proposals

View Document

02/10/242 October 2024 Statement of administrator's proposal

View Document

19/09/2419 September 2024 Appointment of an administrator

View Document

19/09/2419 September 2024 Registered office address changed from Fablink Tank Systems Ltd Evenwood Bishop Auckland Co Durham DL14 9NJ to C/O Interpath Ltd, 2nd Floor 45 Church Street Birmingham B3 2RT on 2024-09-19

View Document

10/04/2410 April 2024 Full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
ARCWELL WORKS STAFFORD ROAD
FORDHOUSES
WOLVERHAMPTON
WV10 7EJ
UNITED KINGDOM

View Document

18/06/1418 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/06/1318 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

19/09/1119 September 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD WESTLEY

View Document

13/04/1113 April 2011 SECRETARY APPOINTED MR MICHAEL SINGLETON

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/1011 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ALAN WESTLEY / 08/12/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN WESTLEY / 08/12/2009

View Document

06/11/096 November 2009 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/093 June 2009 COMPANY NAME CHANGED COBCO 903 LIMITED CERTIFICATE ISSUED ON 06/06/09

View Document

21/05/0921 May 2009 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