- Company Overview for F.T.L. FLEXIBLE SOLUTIONS LIMITED (08058510)
- Filing history for F.T.L. FLEXIBLE SOLUTIONS LIMITED (08058510)
- People for F.T.L. FLEXIBLE SOLUTIONS LIMITED (08058510)
- Charges for F.T.L. FLEXIBLE SOLUTIONS LIMITED (08058510)
- More for F.T.L. FLEXIBLE SOLUTIONS LIMITED (08058510)
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) |
---|---|---|---|
26 Sep 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
21 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 7 September 2012
|
|
21 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2012 | CERTNM |
Company name changed hamsard 3287 LIMITED\certificate issued on 20/09/12
|
|
14 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2012 | AP01 | Appointment of Mr Mark Walker as a director | |
02 Aug 2012 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2 August 2012 | |
02 Aug 2012 | AP01 | Appointment of Mr Marcus David Armitage as a director | |
02 Aug 2012 | AP01 | Appointment of Mr Stephen John Reed as a director | |
02 Aug 2012 | AP03 | Appointment of Mr Marcus David Armitage as a secretary | |
02 Aug 2012 | TM01 | Termination of appointment of Squire Sanders Directors Limited as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Peter Crossley as a director | |
02 Aug 2012 | TM02 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary | |
04 May 2012 | NEWINC | Incorporation |