1ST CALL C.D. LTD

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/126 January 2012 APPLICATION FOR STRIKING-OFF

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID JAMES NELSON / 01/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MURFITT / 01/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM UNIT 2 RIVERSIDE PARK CATON ROAD LANCASTER LANCASHIRE LA1 3PE

View Document

04/08/094 August 2009 SECRETARY RESIGNED MATTHEW MURFITT

View Document

04/08/094 August 2009 SECRETARY APPOINTED MR PAUL DAVID JAMES NELSON

View Document

08/04/098 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED PAUL DAVID JAMES NELSON

View Document

30/07/0830 July 2008 DIRECTOR'S PARTICULARS ADAM MURFITT

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S PARTICULARS ADAM MURFITT

View Document

08/07/088 July 2008 DIRECTOR'S PARTICULARS ADAM MURFITT

View Document

08/07/088 July 2008 SECRETARY'S PARTICULARS MATTHEW MURFITT

View Document

08/07/088 July 2008 SECRETARY'S PARTICULARS MATTHEW MURFITT

View Document

08/07/088 July 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: UNIT 2 RIVERSIDE PARK, CATON ROAD, LANCASTER LANCASHIRE LA1 3PE

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: UNIT 17/18 LAKE ENTERPRISE PARK LADIES WALK CATON ROAD LANCASTER LA1 3NX

View Document

19/03/0719 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 S366A DISP HOLDING AGM 09/03/05 S252 DISP LAYING ACC 09/03/05 S386 DISP APP AUDS 09/03/05

View Document

09/03/059 March 2005 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