THE FEDERATION OF TECHNOLOGICAL INDUSTRIES

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEAK

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY ELLIOT SQUARE

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 24/06/07

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID DOWNIE

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 24/06/06

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 50 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QE

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 24/06/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/05/0511 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 24/06/04

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: G OFFICE CHANGED 09/06/04 GROUND FLOOR MILL HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB2 5LD

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 Incorporation

View Document

08/07/038 July 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