FIRST CALL PROPERTY AND BUILDING SOLUTIONS LTD

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/138 August 2013 APPLICATION FOR STRIKING-OFF

View Document

26/01/1326 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

26/01/1326 January 2013 SECRETARY'S CHANGE OF PARTICULARS / LEA VANESSA NEGAARD / 20/11/2012

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NEIL NERGAARD / 20/11/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/07/1227 July 2012 COMPANY RESTORED ON 27/07/2012

View Document

27/07/1227 July 2012 20/11/11 NO CHANGES

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LEA VANESSA BROOMFIELD / 20/10/2011

View Document

03/07/123 July 2012 STRUCK OFF AND DISSOLVED

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/03/1124 March 2011 20/01/11 NO CHANGES

View Document

17/11/1017 November 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

28/04/1028 April 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

19/09/0919 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 102 ABERCORN CRESCENT HARROW MIDDLESEX HA2 0PU

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information