FIRST COMMUNICATIONS LIMITED

Company Documents

DateDescription
23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SAIL ADDRESS CHANGED FROM:
204 NORTHFIELD AVENUE
EALING
LONDON
W13 9SJ
UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
204 NORTHFIELD AVENUE
EALING
LONDON
W13 9SJ

View Document

18/10/1118 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GRENANDER / 10/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE GRENANDER / 10/09/2010

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0912 February 2009 SECRETARY APPOINTED GERALDINE GRENANDER

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY KIRSTY GRENANDER

View Document

06/10/086 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM:
204 NORTHFIELD AVENUE
EALING
LONDON
W13 9SJ

View Document

03/10/073 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
50 SOUTH EALING ROAD
LONDON
W5 4QY

View Document

16/10/0616 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ￯﾿ᄑ NC 1000/5000
06/09/0

View Document

22/09/0022 September 2000 NC INC ALREADY ADJUSTED
06/09/00

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM:
1 MILL FARM AVENUE
SUNBURY ON THAMES
MIDDLESEX
TW16 7DF

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 S366A DISP HOLDING AGM 30/06/95

View Document

14/07/9514 July 1995 S386 DISP APP AUDS 30/06/95

View Document

14/07/9514 July 1995 S252 DISP LAYING ACC 30/06/95

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM:
372 OLD STREET
LONDON
EC1V 9LT

View Document

10/09/9110 September 1991 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