FUTURE TECHNOLOGIES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR NAEEM JAVED

View Document

24/08/1624 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

19/08/1519 August 2015 DISS40 (DISS40(SOAD))

View Document

18/08/1518 August 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

14/08/1514 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/04/1419 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

29/08/1329 August 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

16/08/1316 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR NAEEM JAVED

View Document

16/05/1216 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUMTAZ JAVED / 01/07/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 RES02

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2011 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUMTAZ JAVED / 01/06/2011

View Document

11/04/1211 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/12/112 December 2011 STRUCK OFF AND DISSOLVED

View Document

12/08/1112 August 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY TASNEEM JAVED

View Document

22/06/1022 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TASNEEM JAVED / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUMTAZ JAVED / 01/10/2009

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

05/04/105 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 Annual return made up to 11 April 2009 with full list of shareholders

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
ARGYLE COMPANY SERVICES 1007 ARGYLE STREET
GLASGOW
G3 8LZ

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MUMTAZ JAVED

View Document

22/04/0822 April 2008 SECRETARY APPOINTED TASNEEM JAVED

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

11/04/0811 April 2008 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