FIRST CLASS DELIVERY LTD

Company Documents

DateDescription
21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
C/O ROSTAND BOWAT
16 FOULSER ROAD
TOOTING BEC
LONDON
SW17 8UD

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
13 PERRY VALE
LONDON
SE23 2NE
ENGLAND

View Document

29/10/1329 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/09/1228 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY ELEANOR HARRISON

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY ELEANOR HARRISON

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 21 July 2011 with full list of shareholders

View Document

27/04/1227 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

28/02/1228 February 2012 STRUCK OFF AND DISSOLVED

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRISON

View Document

22/11/1022 November 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSTAND BOWAT / 21/07/2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 4 JERSEY ROAD LONDON SW17 9RQ

View Document

10/11/1010 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1010 November 2010 COMPANY NAME CHANGED RENAISSANCE MEDICALE LIMITED CERTIFICATE ISSUED ON 10/11/10

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/10/0912 October 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

21/07/0821 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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