FIRST 4 DIRECT LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 STRUCK OFF AND DISSOLVED

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 4TH FLOOR 111-113 GREAT PORTLAND STREET LONDON W1W 6QQ

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: BROOKFOOT MILLS ELLAND ROAD BRIGHOUSE WEST YORKSHIRE HD6 2RW

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/09/03

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: BROOKFOOT MILLS ELLAND ROAD BRIGHOUSE WEST YORKSHIRE HD6 2RW

View Document

06/05/036 May 2003 COMPANY NAME CHANGED COLIN AND SON (LOCKS) LIMITED CERTIFICATE ISSUED ON 06/05/03; RESOLUTION PASSED ON 31/03/03

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

18/06/9818 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: HILLSBOROUGH WORKS SHEFFIELD S6 2LW

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 ADOPT MEM AND ARTS 28/02/97

View Document

17/03/9717 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 ADOPT MEM AND ARTS 28/02/97 RE GUARANTEE DEBENTURE 28/02/97

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9717 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS; AMEND

View Document

12/07/9612 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 SECRETARY RESIGNED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

19/01/9619 January 1996

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 16/07/95; CHANGE OF MEMBERS

View Document

17/07/9517 July 1995

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 REDEMPTION 28/09/94

View Document

17/10/9417 October 1994 � IC 183935/73935 28/09/94 � SR 110000@1=110000

View Document

17/10/9417 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9417 October 1994 ALTER MEM AND ARTS 28/09/94

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 � SR 45000@1 30/06/94

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: G OFFICE CHANGED 07/07/94 EAGLE WORKS 131,UPPER AUGHTON ROAD SOUTHPORT PR8 5NJ

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 � IC 228935/183935 31/12/93 � SR 45000@1=45000

View Document

17/02/9417 February 1994 � SR 45000@1 31/12/92

View Document

17/02/9417 February 1994 � SR 45000@1 30/06/93

View Document

16/02/9416 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993

View Document

08/04/938 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 � IC 383744/313744 30/09/92 � SR 70000@1=70000

View Document

22/10/9222 October 1992 ALTER MEM AND ARTS 30/09/92

View Document

22/10/9222 October 1992 1256 �1 SHS/�60288 30/09/92

View Document

21/10/9221 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9221 October 1992 ALTER MEM AND ARTS 30/09/92

View Document

21/10/9221 October 1992 ALTER MEM AND ARTS 30/09/92

View Document

21/10/9221 October 1992 ALTER MEM AND ARTS 30/09/92

View Document

16/10/9216 October 1992 � IC 385000/383744 30/09/92 � SR 1256@1=1256

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9228 August 1992

View Document

28/08/9228 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

27/09/9127 September 1991

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9127 September 1991

View Document

09/08/919 August 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

02/03/902 March 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9022 February 1990 ALTER MEM AND ARTS 15/02/90

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: G OFFICE CHANGED 14/03/89 131 UPPER AUGHTON ROAD BIRKDALE SOUTHPORT PR8 5NJ

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

23/08/8823 August 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/08/8615 August 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

05/04/635 April 1963 CERTIFICATE OF 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