FIRST PORTFOLIO LIMITED

Company Documents

DateDescription
30/04/1130 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/01/1131 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/12/1021 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2010

View Document

24/12/0924 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

24/12/0924 December 2009 DECLARATION OF SOLVENCY

View Document

24/12/0924 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL FRYERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR PAUL FRYERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MR COLIN SNOWDON

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED GRINDCO 497 LIMITED CERTIFICATE ISSUED ON 20/06/06

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/066 March 2006 Incorporation

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