1ST CALL SECURITY LTD

Company Documents

DateDescription
30/07/1530 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HEADHRA & CO LTD / 30/07/2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM
6/7 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK
BENARTH ROAD
CONWY
GWYNEDD
LL32 8UB

View Document

10/04/1510 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY O'HARA & CO LTD

View Document

15/04/1315 April 2013 CORPORATE SECRETARY APPOINTED O'HEADHRA & CO LTD

View Document

12/02/1312 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/04/1214 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 01/06/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O LLOYD CHAMBERS 7 LLOYD STREET LLANDUDNO GWYNEDD LL30 2UU WALES

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN BAMPING

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 36 BRYN PAUN O ' HARA ACCOUNTING LLANGOED BEAUMARIS,ANGELSEY LL58 8LT UNITED KINGDOM

View Document

23/08/1023 August 2010 CORPORATE SECRETARY APPOINTED O'HARA & CO LTD

View Document

30/04/1030 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRADSHAW BAMPING / 06/04/2010

View Document

10/12/0910 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM O ' HARA ACCOUNTING LLP, 1, HIGH STREET, LIANGEFNI, ANGELSEY, LL77 7LT UNITED KINGDOM

View Document

07/04/087 April 2008 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