- Company Overview for FCT ENTERPRISES LIMITED (08629128)
- Filing history for FCT ENTERPRISES LIMITED (08629128)
- People for FCT ENTERPRISES LIMITED (08629128)
- Charges for FCT ENTERPRISES LIMITED (08629128)
- Insolvency for FCT ENTERPRISES LIMITED (08629128)
- More for FCT ENTERPRISES LIMITED (08629128)
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) |
---|---|---|---|
19 Nov 2014 | AP01 | Appointment of Mr Gary Philip White as a director on 1 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Miss Tara Louisa Dinan as a director on 1 November 2014 | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
18 Feb 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 December 2014 | |
17 Jan 2014 | TM01 | Termination of appointment of Paul Stephen Wood as a director on 15 January 2014 | |
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
10 Jan 2014 | SH08 | Change of share class name or designation | |
10 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2013 | MR01 | Registration of charge 086291280003 | |
01 Nov 2013 | AP03 | Appointment of Mrs Claire Louise Chaplin as a secretary on 1 November 2013 | |
07 Oct 2013 | MR01 | Registration of charge 086291280001 | |
07 Oct 2013 | MR01 | Registration of charge 086291280002 | |
19 Aug 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 December 2013 | |
29 Jul 2013 | NEWINC | Incorporation |