FIRST CLASS RETURNS LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1117 February 2011 APPLICATION FOR STRIKING-OFF

View Document

02/07/102 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/03/103 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

26/02/1026 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

25/02/1025 February 2010 Annual return made up to 26 May 2009 with full list of shareholders

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JULIA BRUNTON

View Document

22/06/0922 June 2009 SECRETARY APPOINTED MR DAVID JAMES SURFLEET

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY JULIA BRUNTON

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: GISTERED OFFICE CHANGED ON 15/10/2008 FROM UNIT 12 GREENLEAF HOUSE 128 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AE

View Document

18/06/0818 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM 12 GREENLEAF HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AE

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: GISTERED OFFICE CHANGED ON 25/02/2008 FROM 84 AUCKLAND ROAD POTTERS BAR HERTFORDSHIRE EN6 3HS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: G OFFICE CHANGED 31/10/00 3 HADRIAN COURT HADLEY ROAD NEW BARNET HERTFORDSHIRE EN5 5HQ

View Document

25/10/0025 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 REGISTERED OFFICE CHANGED ON 30/05/98 FROM: G OFFICE CHANGED 30/05/98 31 CORSHAM STREET LONDON N1 6DR

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 Incorporation

View Document

26/05/9826 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information