Fortune Products Technical Solutions Ltd was founded on 24 March 2011 with its registered office in Hitchin, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Fortune Products Technical Solutions Ltd has 4 directors listed as Graham, Timothy Robert, Graham, Emma Louise, Graham, Robert John, Graham, Timothy Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, Emma Louise | 04 January 2019 | - | 1 |
GRAHAM, Robert John | 24 March 2011 | - | 1 |
GRAHAM, Timothy Robert | 01 March 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, Timothy Robert | 19 August 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 17 December 2019 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 09 April 2019 | |
PSC04 - N/A | 08 April 2019 | |
CH01 - Change of particulars for director | 08 April 2019 | |
PSC04 - N/A | 08 April 2019 | |
AP01 - Appointment of director | 05 April 2019 | |
CH01 - Change of particulars for director | 05 April 2019 | |
PSC04 - N/A | 05 April 2019 | |
SH01 - Return of Allotment of shares | 13 March 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 06 April 2018 | |
CH01 - Change of particulars for director | 16 November 2017 | |
PSC04 - N/A | 16 November 2017 | |
PSC04 - N/A | 16 November 2017 | |
AA - Annual Accounts | 28 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 20 June 2017 | |
CS01 - N/A | 17 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 11 June 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AP03 - Appointment of secretary | 13 June 2014 | |
TM02 - Termination of appointment of secretary | 13 June 2014 | |
AA01 - Change of accounting reference date | 08 October 2013 | |
AR01 - Annual Return | 28 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
AD01 - Change of registered office address | 20 May 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 21 June 2012 | |
SH01 - Return of Allotment of shares | 21 June 2012 | |
AP01 - Appointment of director | 21 March 2012 | |
CERTNM - Change of name certificate | 16 March 2012 | |
CONNOT - N/A | 16 March 2012 | |
AP01 - Appointment of director | 19 May 2011 | |
AP04 - Appointment of corporate secretary | 19 May 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
NEWINC - New incorporation documents | 24 March 2011 |