FCCS (UK) LIMITED
Company Documents
Date | Description |
---|---|
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | COMPANY NAME CHANGED FIRST CLASS CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 01/11/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW KERR |
19/04/1219 April 2012 | DIRECTOR APPOINTED MR WILLIAM ARTHUR BOWNES |
20/10/1120 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM SUITE 4 ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA ENGLAND |
16/11/0916 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOSEPH KERR / 15/11/2009 |
30/07/0930 July 2009 | REGISTERED OFFICE CHANGED ON 30/07/09 FROM: 34 BROCKENHURST WAY BICKNACRE CHELMSFORD ESSEX CM3 4XW |
29/07/0929 July 2009 | DIRECTOR RESIGNED JASON BOLTON |
24/07/0924 July 2009 | DIRECTOR APPOINTED MATTHEW JOSEPH KERR |
15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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