FUTURECOMP LIMITED

Company Documents

DateDescription
11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1430 January 2014 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Accounts

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM, WOODSPRING MOTOR COMPANY, A370 WESTON ROAD, HEWISH, WESTON SUPER MARE, SOMERSET, BS24 6SE

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

16/06/1016 June 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 31/01/07 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 31/01/08 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 31/01/09 NO CHANGES

View Document

16/06/1016 June 2010 31/01/08 NO CHANGES

View Document

10/06/1010 June 2010 RES02

View Document

09/06/109 June 2010 ORDER OF COURT - RESTORATION

View Document

13/11/0713 November 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/0731 July 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/0719 June 2007 APPLICATION FOR STRIKING-OFF

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM:
PEMBROKE HOUSE 7 BRUNSWICK, SQUARE, BRISTOL, BS2 8PE

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 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