1ST CHOICE RESTORATIONS LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 4 April 2010

View Document

31/12/1031 December 2010 SECRETARY APPOINTED JESSICA JANE BEZANT TIDESWELL

View Document

31/12/1031 December 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA JANE BEZANT SIMPSON / 21/05/2010

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY JANE CRAWFORD

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA JANE BEZANT SIMPSON / 05/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 4 April 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 4 April 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/07

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4SR

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/01

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 04/04/01

View Document

05/10/995 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/995 October 1999 Incorporation

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