1ST AND 4 MOST LIMITED

Company Documents

DateDescription
29/11/1829 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/08/1829 August 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

07/11/177 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/08/2017:LIQ. CASE NO.1

View Document

02/11/162 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2016

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 5 PELLEW ARCADE TEIGN STREET TEIGNMOUTH DEVON TQ14 8EB

View Document

07/09/157 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/157 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/157 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

16/02/1516 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

11/02/1511 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

22/12/1422 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKE BURKE / 17/12/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts for year ending 31 Jan 2011

View Accounts

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKE BURKE / 08/12/2009

View Document

16/03/1016 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

28/01/1028 January 2010 Annual return made up to 8 December 2008 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM UNIT 10C BROADMEADOW INDUSTRIAL ESTATE TEIGNMOUTH DEVON TQ14 9AE

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/08/0928 August 2009 DISS40 (DISS40(SOAD))

View Document

27/08/0927 August 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY MIRANDA BLAKE BURKE

View Document

07/04/097 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

01/02/041 February 2004 S80A AUTH TO ALLOT SEC 23/01/04

View Document

01/02/041 February 2004 S386 DISP APP AUDS 23/01/04

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company