FIRST MINUTE NETWORK LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1217 September 2012 APPLICATION FOR STRIKING-OFF

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MESUT KAHYAOGLU / 01/04/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 93 FLAT 3 CRICKLEWOOD BROADWAY LONDON ENGLAND NW2 3JG UNITED KINGDOM

View Document

04/12/094 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 31 BEACONSFIELD ROAD LONDON NW10 2JE

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MESUT KAHYAOGLU / 04/12/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/03/0923 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

08/12/088 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: GISTERED OFFICE CHANGED ON 10/10/2008 FROM 315 PROPSPER BUSINESS CENTRE 146-154 KILBURN HIGH ROAD LONDON NW6 4JD

View Document

07/08/087 August 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: GISTERED OFFICE CHANGED ON 10/07/2008 FROM 315 PROSPER BUSINESS CENTRE 146-154 KILBURN HIGH ROAD LONDON NN6 4JD

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GISTERED OFFICE CHANGED ON 07/07/2008 FROM 315 PROSPER BUSINESS CENTRE 146-154 KILBURN HIGH ROAD LONDON NW6 7RF

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM 16 STATION ROAD LONDON E17 8AA

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 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