FIRST CLASS GROUP LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
WASHINGTON HOUSE BROOKLANDS CLOSE
SUNBURY-ON-THAMES
MIDDLESEX
TW16 7EQ
UNITED KINGDOM

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULF AKE JONASSON / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JONATHAN JAQUES / 31/03/2010

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 SECRETARY RESIGNED JOHN DIXON

View Document

17/06/0917 June 2009 SECRETARY APPOINTED MR ANTHONY JONATHAN JAQUES

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MR ANTHONY JONATHAN JAQUES

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: WASHINGTON HOUSE BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7EQ

View Document

17/02/0917 February 2009 SECRETARY APPOINTED JOHN DIXON

View Document

13/02/0913 February 2009 DIRECTOR RESIGNED LEIF HJALMARSSON

View Document

13/02/0913 February 2009 SECRETARY RESIGNED NOORUL TARAPDAR

View Document

13/02/0913 February 2009 DIRECTOR RESIGNED JUAN VARGUES

View Document

14/01/0914 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: UNIT 3 GUARDIAN STREET WARRINGTON CHESHIRE WA5 1SJ

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/02/033 February 2003 23/12/02 ABSTRACTS AND PAYMENTS

View Document

03/02/033 February 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: UNIT 1 BEWSEY BUSINESS CENTRE BEWSEY ROAD WARRINGTON CHESHIRE WA5 0JU

View Document

31/12/0231 December 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

17/09/0217 September 2002 28/08/02 ABSTRACTS AND PAYMENTS

View Document

02/05/022 May 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/05/02

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 28/08/01 ABSTRACTS AND PAYMENTS

View Document

29/03/0129 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 28/08/00 ABSTRACTS AND PAYMENTS

View Document

08/08/008 August 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/11/991 November 1999 28/08/99 ABSTRACTS AND PAYMENTS

View Document

21/09/9921 September 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/09/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 28/08/98 ABSTRACTS AND PAYMENTS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: G OFFICE CHANGED 03/07/97 ARROW HOUSE CORPORATION ROAD AUDENSHAW MANCHESTER M34 5LR

View Document

23/06/9723 June 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: G OFFICE CHANGED 21/11/96 UNIT 5 WELLINGTON ROAD IND ESTATE ASHTON UNDER LYNE LANCASHIRE OL6 7EB

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: G OFFICE CHANGED 21/12/95 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 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