FIRST CLASS PUBLISHING LIMITED

Company Documents

DateDescription
08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES LAWSON / 01/03/2012

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY LAWSON / 01/03/2012

View Document

07/05/127 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLIE CHARLES LAWSON / 01/03/2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 12 RAVENS CLOSE KNAPHILL WOKING SURREY GU21 2LD

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/05/1117 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE CLOW / 03/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES LAWSON / 03/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY LAWSON / 03/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CLOW / 30/04/2009

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/035 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 COMPANY NAME CHANGED FIRST CLASS COURIERS (WOKING) LI MITED CERTIFICATE ISSUED ON 01/03/01

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: G OFFICE CHANGED 18/04/95 C/O STEWARD & PELLANT, TARRAGON HOUSE,30 STAFFORD ROAD WALLINGTON SURREY SM6 9BD

View Document

06/04/956 April 1995 AUDITOR'S RESIGNATION

View Document

03/06/943 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 � NC 1000/16000 07/09/92

View Document

28/09/9228 September 1992 S386 DISP APP AUDS 07/09/92

View Document

28/09/9228 September 1992 NC INC ALREADY ADJUSTED 07/09/92

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 RETURN MADE UP TO 22/05/92; CHANGE OF MEMBERS

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: G OFFICE CHANGED 11/06/91 FLAT 4 106 YORK ROAD WOKING SURREY.

View Document

03/09/903 September 1990

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990

View Document

03/09/903 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/07/9012 July 1990 COMPANY NAME CHANGED ESTATEMENT LIMITED CERTIFICATE ISSUED ON 13/07/90

View Document

10/07/9010 July 1990 ALTER MEM AND ARTS 29/06/90

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: G OFFICE CHANGED 06/07/90 WEST KENT HOUSE CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL

View Document

22/05/9022 May 1990 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