1ST CALL BOOKKEEPING + LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 APPLICATION FOR STRIKING-OFF

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD
NUTFIELD
SURREY
RH1 4HW

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

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

View Accounts

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE RAPHAEL / 01/02/2013

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MISS KATHERINE HANNAH RAPHAEL

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information