- Company Overview for FTV PROCLAD LIMITED (02575432)
- Filing history for FTV PROCLAD LIMITED (02575432)
- People for FTV PROCLAD LIMITED (02575432)
- More for FTV PROCLAD LIMITED (02575432)
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) |
---|---|---|---|
20 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2011 | DS01 | Application to strike the company off the register | |
19 Jul 2011 | TM01 | Termination of appointment of Merrick Taylor as a director | |
15 Jul 2011 | AP01 | Appointment of Mr Duncan Dargie Mcdougall as a director | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Jan 2011 | AR01 |
Annual return made up to 1 January 2011 with full list of shareholders
Statement of capital on 2011-01-07
|
|
04 Oct 2010 | TM01 | Termination of appointment of Bi Nominees Limited as a director | |
04 Oct 2010 | TM02 | Termination of appointment of Bi Nominees Limited as a secretary | |
30 Sep 2010 | TM01 | Termination of appointment of Bi Secretariat Limited as a director | |
30 Sep 2010 | AP01 | Appointment of Merrick Wentworth Taylor as a director | |
29 Sep 2010 | AP01 | Appointment of Mr Alan Mcintosh Rodger as a director | |
09 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
29 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 01/01/09; full list of members | |
30 May 2008 | AA | Accounts made up to 31 December 2007 | |
08 Jan 2008 | 363a | Return made up to 01/01/08; full list of members | |
29 Jun 2007 | AA | Accounts made up to 31 December 2006 | |
11 Jan 2007 | 363a | Return made up to 01/01/07; full list of members | |
31 Oct 2006 | AA | Accounts made up to 31 December 2005 | |
18 Jan 2006 | 363a | Return made up to 01/01/06; full list of members | |
17 Jan 2006 | 288c | Director's particulars changed | |
17 Jan 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
28 Jun 2005 | 287 | Registered office changed on 28/06/05 from: neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PZ |