FFS REALISATIONS 2012 LIMITED

Company Documents

DateDescription
14/08/1314 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2013

View Document

29/04/1329 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2013

View Document

30/11/1230 November 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

07/11/127 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/10/1226 October 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED FIRST4SKILLS LIMITED CERTIFICATE ISSUED ON 18/10/12

View Document

18/10/1218 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM ALDFORD HOUSE LLOYD DRIVE ELLESMERE PORT CHESHIRE CH65 9HQ

View Document

03/10/123 October 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WRIGHT / 01/10/2012

View Document

20/08/1220 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WRIGHT / 30/05/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WRIGHT / 30/05/2011

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED PROTOCOL SKILLS LIMITED CERTIFICATE ISSUED ON 31/01/11

View Document

31/01/1131 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MANNERING / 27/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PARTHENIA NEWTON / 27/07/2010

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR RESIGNED SUSAN PITTOCK

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S PARTICULARS DANIEL WRIGHT

View Document

09/07/089 July 2008 NOTICE OF RES REMOVING AUDITOR

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 CURREXT FROM 30/06/2008 TO 31/07/2008

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 AUDITOR'S RESIGNATION

View Document

18/10/0718 October 2007 AUDITOR'S RESIGNATION

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: UNIT 9C REDBROOK BUSINESS PARK WILTHORPE ROAD BARNSLEY S75 1JN

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: ARBORETUM GATE 88-90 NORTH SHERWOOD STREET NOTTINGHAM NG1 4EE

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/03/024 March 2002 COMPANY NAME CHANGED SPRING GENERAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/02; RESOLUTION PASSED ON 21/02/02

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/08/01

View Document

02/03/012 March 2001 ALTER ARTICLES 18/01/01

View Document

02/03/012 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0015 December 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/12/0015 December 2000 REREGISTRATION PLC-PRI 14/12/00

View Document

15/12/0015 December 2000 ADOPT ARTICLES 14/12/00

View Document

15/12/0015 December 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/12/0015 December 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

09/06/009 June 2000 SHARES AGREEMENT OTC

View Document

19/04/0019 April 2000 � NC 3000000/3071292 14/0

View Document

19/04/0019 April 2000 NC INC ALREADY ADJUSTED 14/03/00

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/10/9915 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 COMPANY NAME CHANGED SPRING GENERAL SERVICES PLC CERTIFICATE ISSUED ON 08/07/98

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED THE LINK ORGANISATION PLC CERTIFICATE ISSUED ON 29/05/98

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: G OFFICE CHANGED 19/10/92 CHURCH HOUSE HINDERTON HALL ESTATE NESTON SOUTH WIRRAL L64 7UG

View Document

25/08/9225 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/10/9130 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

08/02/918 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

13/07/8913 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/895 July 1989 � NC 500000/3000000 20/0

View Document

05/07/895 July 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/03/89

View Document

05/07/895 July 1989 S-DIV

View Document

05/07/895 July 1989 NC INC ALREADY ADJUSTED

View Document

25/05/8925 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 AUDITOR'S RESIGNATION

View Document

28/02/8928 February 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

28/02/8928 February 1989 BALANCE SHEET

View Document

28/02/8928 February 1989 AUDITORS' STATEMENT

View Document

28/02/8928 February 1989 AUDITORS' REPORT

View Document

28/02/8928 February 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/02/8928 February 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/02/8928 February 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/02/8928 February 1989 REREGISTRATION PRI-PLC 160289

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

23/08/8823 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/887 July 1988 WD 01/06/88 AD 29/04/88--------- � SI 17092@1=17092 � IC 100000/117092

View Document

03/06/883 June 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

03/08/873 August 1987 30/04/85 FULL LIST NOF

View Document

30/07/8730 July 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 NEW DIRECTOR APPOINTED

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