FUTURE AMTEC LIMITED

Company Documents

DateDescription
15/07/1115 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1115 April 2011 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

16/04/1016 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

22/10/0922 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR

View Document

04/09/084 September 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/07/087 July 2008 DIRECTOR APPOINTED STEPHEN JOSEPH BRUCE

View Document

07/07/087 July 2008 SECRETARY RESIGNED DAVID LEE

View Document

07/07/087 July 2008 DIRECTOR RESIGNED JULIAN WYNN

View Document

07/07/087 July 2008 DIRECTOR RESIGNED WILLIAM HOPKINSON

View Document

07/07/087 July 2008 DIRECTOR RESIGNED WILLIAM LATUS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED JULIAN WYNN

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 39 PALMERSTON PLACE EDINBURGH EH12 5AU

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 DEC MORT/CHARGE *****

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

25/11/0625 November 2006 PARTIC OF MORT/CHARGE *****

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: STUDIO 1018,MILE END MILL SEEDHILL ROAD,ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1JS

View Document

02/02/062 February 2006 COMPANY NAME CHANGED FUTURE ENVIRONMENTAL SERVICES SU RVEYS LTD. CERTIFICATE ISSUED ON 02/02/06; RESOLUTION PASSED ON 01/02/06

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DEC MORT/CHARGE *****

View Document

18/03/0518 March 2005 PARTIC OF MORT/CHARGE *****

View Document

21/01/0521 January 2005 PARTIC OF MORT/CHARGE *****

View Document

09/11/049 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED FUTURE ENVIRONMENTAL SERVICES HO ME SURVEYS LTD. CERTIFICATE ISSUED ON 16/02/04; RESOLUTION PASSED ON 12/02/04

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: UNIT 258 ANCHOR MILLS ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1TJ

View Document

02/02/012 February 2001 PARTIC OF MORT/CHARGE *****

View Document

23/09/0023 September 2000 SECRETARY RESIGNED

View Document

23/09/0023 September 2000 DIRECTOR RESIGNED

View Document

23/09/0023 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

02/09/002 September 2000 NEW DIRECTOR APPOINTED

View Document

02/09/002 September 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 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