1ST2C LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/128 October 2012 APPLICATION FOR STRIKING-OFF

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM
C/O CH HANSMANN & CO
5 DE WALDEN COURT 85 NEW CAVENDISH STREET
LONDON
W1W 6XD

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MENACHEM ATZMON / 25/05/2012

View Document

25/05/1225 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RON ATZMON / 21/05/2010

View Document

03/06/103 June 2010 28/04/10 NO CHANGES

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM
C/O CH HAUSMANN & CO
5 DE WALDEN COURT 85 NEW CAVENDISH STREET
LONDON
W1W 6XD

View Document

08/08/088 August 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
AT THE OFFICES OF CH HAUSMANN
& CO 104A PARK STREET MAYFAIR
LONDON
W1K 6NG

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/04/0528 April 2005 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