FIRST CLASS TEAS LTD.

Company Documents

DateDescription
12/01/1112 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1012 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2010:LIQ. CASE NO.1

View Document

18/12/0918 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/12/0918 December 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/12/0918 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009252,00009387

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM IFORD MANOR BRADFORD-ON-AVON WILTSHIRE BA15 2BA

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: 3 PEAS HILL CAMBRIDGE CAMBRIDGESHIRE CB2 3PP

View Document

09/12/089 December 2008 SECRETARY'S PARTICULARS CLAIRE CARTWRIGHT-HIGNETT

View Document

08/12/088 December 2008 SECRETARY'S PARTICULARS CLAIRE BLEWETT

View Document

08/12/088 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR RESIGNED ADRIAN THOMAS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/05/0829 May 2008 DIRECTOR RESIGNED CHING HUANG

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: THE GATEHOUSE, IFORD MANOR BRADFORD-ON-AVON WILTSHIRE BA15 2BA

View Document

10/01/0710 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED INFUSE UK LIMITED CERTIFICATE ISSUED ON 10/03/06

View Document

22/12/0522 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 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