- Company Overview for FT SHORT LIMITED (04969235)
- Filing history for FT SHORT LIMITED (04969235)
- People for FT SHORT LIMITED (04969235)
- Charges for FT SHORT LIMITED (04969235)
- More for FT SHORT LIMITED (04969235)
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) |
---|---|---|---|
24 Nov 2006 | 363a | Return made up to 19/11/06; full list of members | |
25 Apr 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Apr 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Apr 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
28 Feb 2006 | 395 | Particulars of mortgage/charge | |
23 Dec 2005 | 395 | Particulars of mortgage/charge | |
29 Nov 2005 | 363s |
Return made up to 19/11/05; full list of members
|
|
17 Mar 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
17 Dec 2004 | 363s | Return made up to 19/11/04; full list of members | |
16 Apr 2004 | 88(2)R | Ad 26/11/03-09/01/04 £ si 999@1=999 £ ic 1/1000 | |
16 Apr 2004 | 225 | Accounting reference date extended from 30/11/04 to 31/12/04 | |
02 Apr 2004 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2004 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2004 | 395 | Particulars of mortgage/charge | |
21 Jan 2004 | CERTNM | Company name changed dedal LIMITED\certificate issued on 21/01/04 | |
14 Jan 2004 | 395 | Particulars of mortgage/charge | |
16 Dec 2003 | 288b | Director resigned | |
16 Dec 2003 | 288b | Secretary resigned | |
16 Dec 2003 | 288a | New director appointed | |
16 Dec 2003 | 288a | New secretary appointed | |
02 Dec 2003 | 287 | Registered office changed on 02/12/03 from: 788-790 finchley road london NW11 7TJ | |
19 Nov 2003 | NEWINC | Incorporation |