-
F.T.Z. LIMITED - Suite 311 Eagle Tower Montpellier Drive, Cheltenham, GL50 1TA, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04010802
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 311 Eagle Tower Montpellier Drive
- Cheltenham
- GL50 1TA
- England Suite 311 Eagle Tower Montpellier Drive, Cheltenham, GL50 1TA, England UK
Management
- Geschäftsführung
- KIRMOND, Margaret Anne
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.06.2000
- Alter der Firma 2000-06-08 23 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Mr Martin Paine
- Mr Martin Paine
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-03-29
- Letzte Einreichung: 2019-06-29
- Jahresmeldung
- Fälligkeit: 2020-10-19
- Letzte Einreichung: 2019-10-05
-
F.T.Z. LIMITED Firmenbeschreibung
- F.T.Z. LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04010802. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.06.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2010 hinterlegt.Die Firma kann schriftlich über Suite 311 Eagle Tower Montpellier Drive erreicht werden.
Jetzt sichern F.T.Z. LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: F.t.z. Limited - Suite 311 Eagle Tower Montpellier Drive, Cheltenham, GL50 1TA, England, Grossbritannien
- 2000-06-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu F.T.Z. LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
accounts-with-accounts-type-micro-entity (2020-06-18) - AA
-
change-account-reference-date-company-previous-shortened (2020-03-18) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-03-25) - AA
-
appoint-person-director-company-with-name-date (2019-01-25) - AP01
-
resolution (2019-02-21) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-10-10) - CS01
-
capital-name-of-class-of-shares (2019-02-21) - SH08
-
capital-alter-shares-subdivision (2019-02-21) - SH02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-05) - CS01
-
gazette-filings-brought-up-to-date (2018-08-10) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2018-08-06) - AA
-
accounts-with-accounts-type-micro-entity (2018-07-31) - AA
-
gazette-filings-brought-up-to-date (2018-07-10) - DISS40
-
gazette-notice-compulsory (2018-06-05) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-13) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-07-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-06) - CS01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-06-07) - GAZ1
-
confirmation-statement-with-updates (2016-11-08) - CS01
-
gazette-filings-brought-up-to-date (2016-07-16) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2016-07-15) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-11-10) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name-termination-date (2013-06-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-14) - AA
-
accounts-with-accounts-type-total-exemption-full (2012-11-08) - AA
-
gazette-filings-brought-up-to-date (2012-08-04) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-01) - AR01
-
change-person-secretary-company-with-change-date (2012-08-01) - CH03
-
gazette-notice-compulsory (2012-07-03) - GAZ1
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-04-28) - AP01
-
gazette-notice-compulsory (2011-07-05) - GAZ1
-
gazette-filings-brought-up-to-date (2011-08-06) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-09-08) - AA
keyboard_arrow_right 2010
-
gazette-notice-compulsory (2010-10-05) - GAZ1
-
change-corporate-director-company-with-change-date (2010-11-17) - CH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-17) - AR01
-
dissolved-compulsory-strike-off-suspended (2010-10-22) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2010-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-05) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-06) - AR01
keyboard_arrow_right 2009
-
appoint-corporate-director-company-with-name (2009-12-30) - AP02
-
termination-director-company-with-name (2009-12-30) - TM01
-
gazette-filings-brought-up-to-date (2009-12-23) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2009-12-22) - AA
-
change-registered-office-address-company-with-date-old-address (2009-11-27) - AD01
-
gazette-notice-compulsory (2009-11-24) - GAZ1
-
gazette-notice-compulsory (2009-05-19) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2009-05-15) - DISS16(SOAS)
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-07-03) - AA
-
legacy (2008-10-30) - 363a
-
legacy (2008-12-10) - 288a
-
legacy (2008-12-10) - 288b
keyboard_arrow_right 2007
-
legacy (2007-08-20) - 363s
-
gazette-filings-brought-up-to-date (2007-02-06) - DISS40
keyboard_arrow_right 2005
-
gazette-notice-compulsory (2005-10-18) - GAZ1
-
legacy (2005-12-14) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-12-14) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-05) - 288b
-
legacy (2004-10-05) - 288a
-
accounts-with-accounts-type-total-exemption-small (2004-08-12) - AA
keyboard_arrow_right 2003
-
legacy (2003-08-07) - 363s
-
legacy (2003-04-14) - 363s
-
legacy (2003-01-08) - 288a
keyboard_arrow_right 2002
-
legacy (2002-03-28) - 363s
-
gazette-filings-brought-up-to-date (2002-04-02) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2002-10-11) - AA
-
accounts-with-accounts-type-total-exemption-small (2002-06-20) - AA
keyboard_arrow_right 2001
-
gazette-notice-compulsory (2001-11-20) - GAZ1
keyboard_arrow_right 2000
-
legacy (2000-06-30) - 288a
-
legacy (2000-06-28) - 288b
-
legacy (2000-06-28) - 287
-
incorporation-company (2000-06-08) - NEWINC