FIRST INTERIM LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 APPLICATION FOR STRIKING-OFF

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/03/1420 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/04/1319 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
UNIT 6 THE MEAD BUSINESS CENTRE
MEAD LANE
HERTFORD
HERTS
SG13 7BJ

View Document

19/04/1219 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/03/1110 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN GWYNMOR DAVIES / 30/03/2010

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS MARILYN JANE DAVIES

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM
4 RIVERS HOUSE
FENTIMAN WALK
HERTFORD
HERTFORDSHIRE
SG14 1DB

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND DAVIES / 01/04/2009

View Document

26/03/0826 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 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