FTW (ENGINEERS) LIMITED

Company Documents

DateDescription
02/12/132 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/09/132 September 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 14A ROWANTREE AVENUE NEWHOUSE INDUSTRIAL ESTATE MOTHERWELL NORTH LANARKSHIRE ML1 5RX

View Document

26/03/1026 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00009132

View Document

26/03/1026 March 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

26/03/1026 March 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

25/02/1025 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00009132

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR JON GILLIES

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S PARTICULARS JON GILLIES

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 23 November 2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 23 November 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S PARTICULARS WILLIAM FERGUSON

View Document

05/09/075 September 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 DEC MORT/CHARGE *****

View Document

29/06/0729 June 2007 PARTIC OF MORT/CHARGE *****

View Document

27/06/0727 June 2007 DEC MORT/CHARGE *****

View Document

21/06/0721 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 PARTIC OF MORT/CHARGE *****

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/06

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/11/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 23/11/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTIC OF MORT/CHARGE *****

View Document

25/06/0325 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/11/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 23/11/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NC INC ALREADY ADJUSTED 20/02/02

View Document

28/02/0228 February 2002 � NC 1000/150000 20/02/02

View Document

04/12/014 December 2001 PARTIC OF MORT/CHARGE *****

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 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