Advanced company searchLink opens in new window

THE FEDERATION OF TECHNOLOGICAL INDUSTRIES

Company number 04825204

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2010 TM01 Termination of appointment of Claire Leak as a director
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2008 288b Appointment Terminated Director anthony elliot square
12 Jun 2008 363s Annual return made up to 24/06/07
11 Jun 2008 288b Appointment Terminated Director david downie
04 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
12 Sep 2006 363s Annual return made up to 24/06/06
12 Sep 2006 363(288) Secretary's particulars changed
30 May 2006 288c Director's particulars changed
17 Feb 2006 288a New secretary appointed
17 Feb 2006 288b Secretary resigned
17 Feb 2006 287 Registered office changed on 17/02/06 from: 50 newhall street birmingham west midlands B3 3QE
15 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
24 Aug 2005 363a Annual return made up to 24/06/05
06 Jul 2005 AA Total exemption small company accounts made up to 31 January 2004
11 May 2005 225 Accounting reference date shortened from 31/07/04 to 31/01/04
07 Jan 2005 288b Director resigned
07 Jan 2005 288b Director resigned
30 Jun 2004 363s Annual return made up to 24/06/04
10 Jun 2004 288a New director appointed
10 Jun 2004 288a New director appointed
09 Jun 2004 287 Registered office changed on 09/06/04 from: ground floor mill house mill court great shelford cambridge CB2 5LD
19 May 2004 288a New director appointed