FUTURECOM SOLUTIONS LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
ASHFORD ASSOCIATES
74A HIGH STREET
WANSTEAD
LONDON
E11 2RJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA KISHORE DASARI / 16/11/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR HANIFFA MOHAMMED SAJAHAN

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA KISHORE DASARI / 01/10/2009

View Document

29/11/1029 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR HANIFFA MOHAMMED SAJAHAN

View Document

30/11/0930 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR KRISHNA KISHORE DASARI

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR KRISHNA RAWAL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA RAWAL / 19/09/2008

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS HARDING

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR MUJAHID MIAH

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR KRISHNA KUMAR RAWAL

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 2 SELWYN AVENUE HATFIELD HERTFORDSHIRE AL10 9NP

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 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