FIRST CHOICE ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/165 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM
UNIT 1 YSTRADGYNLAIS BUSINESS WORKSHOPS
TRAWSFFORDD ROAD, YSTRADGYNLAIS
SWANSEA
WEST GLAMORGAN
SA9 1BS
UNITED KINGDOM

View Document

10/08/1510 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1510 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1510 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR CARL GERARD WILLIAMS

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MR CARL GERARD WILLIAMS

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD WILLIAMS

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
THE BRIDGE CENTRE 150 NEATH ROAD
LANDORE
SWANSEA
WEST GLAMORGAN
SA12BD

View Document

09/03/159 March 2015 TERMINATE DIR APPOINTMENT

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MALE

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR DAVID JOHN MALE

View Document

03/10/143 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
301 NEATH ROAD
PLASMARL
SWANSEA
WEST GLAMORGAN
SA6 8JU

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROSS WHITE

View Document

26/11/1326 November 2013 25/10/13 STATEMENT OF CAPITAL GBP 100.00

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY CARL WILLIAMS

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED GERARD WILLIAMS

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR CARL WILLIAMS

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
THE BRIDGE CENTRE 150 NEATH ROAD
LANDORE
SWANSEA
WEST GLAMORGAN
SA1 2BD
UNITED KINGDOM

View Document

26/09/1326 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM METROPOLE CHAMBERS SALUBRIOUS PASSAGE SWANSEA SWANSEA WEST GLAMORGAN SA1 3RT UNITED KINGDOM

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR CARL GERARD WILLIAMS

View Document

17/01/1217 January 2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD WILLIAMS / 16/01/2012

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MR CARL GERARD WILLIAMS

View Document

16/01/1216 January 2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD WILLIAMS / 16/01/2012

View Document

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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