Advanced company searchLink opens in new window

FTW PUBLISHING LTD.

Company number 06254343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
17 May 2010 TM01 Termination of appointment of Timotheus Kim as a director
01 Mar 2010 AP01 Appointment of Mr. Timotheus Kim as a director
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Oct 2009 TM01 Termination of appointment of Timotheus Kim as a director
01 Sep 2009 363a Return made up to 21/05/09; full list of members
01 Sep 2009 288c Secretary's Change of Particulars / SL24 LTD / 20/05/2009 / HouseName/Number was: , now: the picasso building; Street was: suite f 1ST floor new city chambers, now: caldervale road; Area was: 36 wood street, now: ; Post Code was: WF1 2HB, now: WF1 5PF; Country was: , now: united kingdom
25 Aug 2009 288a Director appointed mr. Timotheus kim
24 Aug 2009 288b Appointment Terminated Director denis rohrmann
18 Aug 2009 287 Registered office changed on 18/08/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB
17 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007
05 Mar 2009 225 Accounting reference date shortened from 31/05/2008 to 31/12/2007
24 Oct 2008 288a Director appointed mr. Denis rohrmann
24 Oct 2008 288b Appointment Terminated Director xyz nominees LTD.
12 Jun 2008 363a Return made up to 21/05/08; full list of members
15 Jan 2008 288a New director appointed
13 Jul 2007 288b Director resigned
27 Jun 2007 288a New director appointed
27 Jun 2007 288b Director resigned
21 May 2007 NEWINC Incorporation