Advanced company searchLink opens in new window

FTL REALISATIONS 2011 LIMITED

Company number SC204764

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)
14 Oct 2002 AA Full accounts made up to 31 March 2002
28 May 2002 288a New director appointed
28 May 2002 288a New secretary appointed
28 May 2002 288b Director resigned
29 Mar 2002 363s Return made up to 09/03/02; full list of members
19 Dec 2001 AA Full accounts made up to 31 March 2001
23 Oct 2001 288a New director appointed
06 Jun 2001 225 Accounting reference date extended from 31/12/00 to 31/03/01
30 May 2001 288a New director appointed
24 May 2001 288a New director appointed
02 Apr 2001 363s Return made up to 09/03/01; full list of members
04 Oct 2000 MEM/ARTS Memorandum and Articles of Association
04 Oct 2000 88(2)R Ad 02/10/00--------- £ si 361@.1=36 £ si 629@.01=6 £ ic 2/44
04 Oct 2000 122 S-div 02/10/00
04 Oct 2000 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Oct 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Oct 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
28 Jul 2000 287 Registered office changed on 28/07/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
12 Jun 2000 288a New director appointed
24 Mar 2000 CERTNM Company name changed f s c technologies LIMITED\certificate issued on 27/03/00
20 Mar 2000 225 Accounting reference date shortened from 31/03/01 to 31/12/00
17 Mar 2000 288b Director resigned
17 Mar 2000 288b Director resigned
16 Mar 2000 CERTNM Company name changed m m & s (2621) LIMITED\certificate issued on 16/03/00
09 Mar 2000 NEWINC Incorporation