FIRST CLASS YOUTH COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1228 May 2012 APPLICATION FOR STRIKING-OFF

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 Annual return made up to 8 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/02/114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/114 February 2011 COMPANY NAME CHANGED FIRST CLASS YOUTH DIRECT LTD CERTIFICATE ISSUED ON 04/02/11

View Document

04/02/114 February 2011 CONVERSION TO A CIC

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR HUGH ARNOLD LEVINE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY MELISSA SHERVINGTON

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MRS SABRINA DENNIS

View Document

10/11/1010 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOUS DENNIS / 08/09/2010

View Document

09/11/109 November 2010 TERMINATE DIR APPOINTMENT

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 71 CHARNWOOD ROAD, GREAT BARR BIRMINGHAM WEST MIDLANDS B42 1JS

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FORM 123 DATED 01/10/07 INCREASING NOM CAP TO �100

View Document

20/10/0920 October 2009 Annual return made up to 8 September 2008 with full list of shareholders

View Document

20/10/0920 October 2009 NC INC ALREADY ADJUSTED

View Document

07/10/097 October 2009 Annual return made up to 8 September 2007 with full list of shareholders

View Document

25/09/0925 September 2009 GBP NC 1/100 01/10/2007

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY HOWE

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 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