Fts Demolition Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2019)
- all other documents available
- 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
|
VAT Number of Fts Demolition Limited
|
|
Last balance sheet date | 2019-07-31 | |
Total assets | £56,484 | +47.91% |
FTS (TRANSPORT SERVICES & CRANE HIRE) LTD
Company type |
Private Limited Company, Active |
Company Number |
06312702 |
Record last updated |
Friday, September 9, 2016 8:36:52 PM UTC |
Official Address |
35 Carsthorne Road Carr Lane Industrial Estate Hoylake And Meols
There are 8 companies registered at this street
|
Locality |
Hoylake And Meols |
Region |
Wirral, England |
Postal Code |
CH474FB
|
Sector |
Demolition |
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 13, 2016 |
Appointment of a man as Shareholder (50-75%)
|  |
Registry |
Jul 21, 2014 |
Annual return
|  |
Registry |
Jul 21, 2014 |
Resignation of one Secretary
|  |
Registry |
Jul 21, 2014 |
Resignation of one Director
|  |
Registry |
Jul 13, 2014 |
Resignation of one Director (a woman)
|  |
Financials |
Mar 14, 2014 |
Annual accounts
|  |
Registry |
Aug 2, 2013 |
Annual return
|  |
Financials |
Mar 25, 2013 |
Annual accounts
|  |
Registry |
Jul 20, 2012 |
Annual return
|  |
Financials |
Mar 28, 2012 |
Annual accounts
|  |
Registry |
Jul 24, 2011 |
Annual return
|  |
Financials |
Nov 26, 2010 |
Annual accounts
|  |
Registry |
Aug 9, 2010 |
Annual return
|  |
Registry |
Aug 9, 2010 |
Change of particulars for director
|  |
Registry |
Aug 9, 2010 |
Change of particulars for director 6312...
|  |
Financials |
Apr 28, 2010 |
Annual accounts
|  |
Registry |
Jul 24, 2009 |
Annual return
|  |
Registry |
Jul 24, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 24, 2009 |
Notice of change of directors or secretaries or in their particulars 6312...
|  |
Financials |
May 13, 2009 |
Annual accounts
|  |
Registry |
Feb 17, 2009 |
Annual return
|  |
Registry |
Feb 10, 2009 |
Resignation of a secretary
|  |
Registry |
Feb 10, 2009 |
Appointment of a woman as Secretary
|  |
Registry |
Dec 12, 2008 |
Appointment of a man as Director
|  |
Registry |
Jul 30, 2008 |
Annual return
|  |
Registry |
Dec 28, 2007 |
Change in situation or address of registered office
|  |
Registry |
Nov 6, 2007 |
Change of name certificate
|  |
Registry |
Nov 6, 2007 |
Company name change
|  |
Registry |
Sep 3, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 3, 2007 |
Appointment of a director
|  |
Registry |
Sep 3, 2007 |
Appointment of a secretary
|  |
Registry |
Aug 8, 2007 |
Two appointments: a man and a woman
|  |
Registry |
Aug 8, 2007 |
Resignation of one Secretary (a man)
|  |
Registry |
Jul 16, 2007 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Jul 16, 2007 |
Resignation of a secretary
|  |
Registry |
Jul 16, 2007 |
Resignation of a director
|  |
Registry |
Jul 13, 2007 |
Two appointments: 2 companies
|  |