Ft Technology LTD
Full Company Report |
Includes- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ROCKWELL AUTOMATION LIMITED
FT TECHNOLOGY LIMITED
Company type | Private Limited Company, Active |
Company Number | 10684564 |
Universal Entity Code | 5287-6574-1053-4736 |
Record last updated | Friday, January 17, 2020 4:04:09 AM UTC |
Official Address | 1 Savile Park Mills Moorfield Street Halifax United Kingdom Hx13dt Skircoat There are 5 companies registered at this street |
Locality | Skircoat |
Region | Calderdale, England |
Postal Code | HX13DT |
Sector | Information technology consultancy activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 10, 2020 | Resignation of 2 people: one Director (a man) |  |
Registry | May 1, 2019 | Two appointments: 2 men |  |
Registry | Apr 30, 2019 | Resignation of one Director (a man) |  |
Registry | Mar 22, 2017 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Mar 22, 2017 | Appointment of a man as It Consultant and Director |  |
Registry | Oct 5, 2016 | Appointment of a man as Director |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | May 9, 2014 | Appointment of a man as Director and Dir Emea Regional Controller |  |
Financials | Aug 20, 2013 | Annual accounts |  |
Registry | Apr 11, 2013 | Resignation of one Director |  |
Registry | Dec 27, 2012 | Annual return |  |
Registry | Dec 18, 2012 | Change of location of company records to the single alternative inspection location |  |
Registry | Dec 18, 2012 | Notification of single alternative inspection location |  |
Registry | Sep 20, 2012 | Resignation of one Secretary |  |
Financials | Feb 29, 2012 | Annual accounts |  |
Registry | Dec 14, 2011 | Annual return |  |
Registry | Dec 1, 2011 | Appointment of a man as Director and Sales And Engineering Management |  |
Registry | Oct 19, 2011 | Resignation of one Director |  |
Registry | Oct 19, 2011 | Appointment of a man as Director |  |
Financials | Apr 15, 2011 | Annual accounts |  |
Registry | Apr 14, 2011 | Return of allotment of shares |  |
Registry | Feb 2, 2011 | Change of particulars for director |  |
Registry | Jan 26, 2011 | Annual return |  |
Registry | Oct 25, 2010 | Notification of single alternative inspection location |  |
Registry | Oct 18, 2010 | Change of registered office address |  |
Registry | Oct 6, 2010 | Appointment of a man as Director |  |
Registry | Oct 6, 2010 | Notice of particulars of variation of rights attached to shares |  |
Registry | Oct 6, 2010 | Memorandum of association |  |
Registry | Oct 6, 2010 | Authorised allotment of shares and debentures |  |
Registry | Oct 1, 2010 | Company name change |  |
Registry | Oct 1, 2010 | Change of name certificate |  |
Registry | Oct 1, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Sep 16, 2010 | Statement of companies objects |  |
Registry | Sep 8, 2010 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Registry | Sep 8, 2010 | Return of allotment of shares |  |
Registry | Sep 7, 2010 | Re-registration of a company from public to private |  |
Registry | Sep 7, 2010 | Memorandum and articles - used in re-registration |  |
Registry | Sep 7, 2010 | Application by a public company for re-registration as a private limited company |  |
Registry | Sep 7, 2010 | Rereg pri-plc |  |
Registry | Jul 7, 2010 | Resignation of one Director |  |
Financials | Apr 6, 2010 | Annual accounts |  |
Registry | Jan 9, 2010 | Appointment of a man as Director |  |
Registry | Jan 9, 2010 | Appointment of a man as Director 8721... |  |
Registry | Dec 23, 2009 | Annual return |  |
Registry | Dec 23, 2009 | Change of particulars for director |  |
Registry | Dec 21, 2009 | Resignation of one Director |  |
Registry | Dec 10, 2009 | Appointment of a man as Director and Chartered Engineer |  |
Registry | Dec 3, 2009 | Appointment of a man as Accountant and Director |  |
Registry | Nov 11, 2009 | Resignation of one Director |  |
Financials | Mar 25, 2009 | Annual accounts |  |
Registry | Dec 16, 2008 | Annual return |  |
Registry | Dec 16, 2008 | Register of members |  |
Registry | Aug 12, 2008 | Auditor's letter of resignation |  |
Registry | Jul 31, 2008 | Auditor's letter of resignation 8721... |  |
Registry | Jul 23, 2008 | Resignation of a director |  |
Registry | Jul 23, 2008 | Appointment of a man as Director |  |
Registry | Jul 21, 2008 | Appointment of a man as Director and Electrical Engineer |  |
Registry | Jul 3, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Feb 14, 2008 | Annual accounts |  |
Registry | Jan 11, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 11, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 8721... |  |
Registry | Dec 19, 2007 | Annual return |  |
Registry | Oct 10, 2007 | Resignation of a director |  |
Registry | Oct 10, 2007 | Resignation of a director 8721... |  |
Registry | Oct 10, 2007 | Resignation of a director |  |
Registry | Oct 10, 2007 | Appointment of a director |  |
Registry | Oct 10, 2007 | Appointment of a director 8721... |  |
Registry | Jul 25, 2007 | Change of accounting reference date |  |
Registry | Jul 15, 2007 | Resignation of a director |  |
Registry | Dec 21, 2006 | Annual return |  |
Financials | Sep 18, 2006 | Annual accounts |  |
Registry | Dec 22, 2005 | Annual return |  |
Registry | Oct 28, 2005 | Resignation of a director |  |
Financials | Oct 6, 2005 | Annual accounts |  |
Registry | Aug 31, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 31, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 8721... |  |
Registry | Aug 31, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 31, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 8721... |  |
Registry | Dec 24, 2004 | Annual return |  |
Financials | Oct 27, 2004 | Annual accounts |  |
Registry | Jun 19, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 19, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge 8721... |  |
Registry | Dec 29, 2003 | Annual return |  |
Financials | Oct 14, 2003 | Annual accounts |  |
Registry | Apr 24, 2003 | Appointment of a director |  |
Registry | Jan 2, 2003 | Annual return |  |
Financials | Nov 21, 2002 | Annual accounts |  |
Registry | Oct 18, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 18, 2002 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Aug 27, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 27, 2002 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Aug 7, 2002 | £ nc 1000/1500000 |  |
Registry | Aug 7, 2002 | Notice of increase in nominal capital |  |
Registry | Aug 7, 2002 | Authorised allotment of shares and debentures |  |
Registry | Aug 7, 2002 | Varying share rights and names |  |
Registry | Jul 22, 2002 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 23, 2002 | Change of name certificate |  |
Registry | Dec 20, 2001 | Annual return |  |
Financials | Dec 12, 2001 | Annual accounts |  |