FIRST 4 AID LTD

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR STUART GORDON

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1815 February 2018 APPLICATION FOR STRIKING-OFF

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE GORDON

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARSHALL GORDON / 24/04/2017

View Document

08/04/168 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GORDON

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE GORDON / 08/03/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARSHALL GORDON / 18/12/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE GORDON / 18/12/2014

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE GORDON / 07/03/2013

View Document

03/04/133 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARSHALL GORDON / 07/03/2013

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE GORDON / 07/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 55-57 WEST HIGH STREET INVERURIE AB51 3QQ

View Document

02/04/122 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 48 CAIRN WYND INVERURIE AB51 5HQ

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARSHALL GORDON / 01/10/2009

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE GORDON / 01/10/2009

View Document

24/07/1024 July 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

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