FUTURETEC LIMITED

Company Documents

DateDescription
16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 SAIL ADDRESS CHANGED FROM:
C/O DUNDAS & WILSON
11 QUEENS GARDENS
ABERDEEN
AB15 4YD
SCOTLAND

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MS HELENA FINDLAY QUINN

View Document

21/02/1321 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LANCE STEPHEN DAVIS / 01/01/2013

View Document

19/02/1319 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

19/02/1319 February 2013 SAIL ADDRESS CREATED

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 CHANGE OF NAME 28/01/2010

View Document

03/02/103 February 2010 COMPANY NAME CHANGED PROJECT WHITE LIMITED CERTIFICATE ISSUED ON 03/02/10

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED LANCE STEPHEN DAVIS

View Document

03/05/083 May 2008 COMPANY NAME CHANGED MM&S (5339) LIMITED CERTIFICATE ISSUED ON 09/05/08

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED

View Document

08/04/088 April 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

18/01/0818 January 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