FIRST PRINCIPAL GROUP LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2013

View Document

11/06/1211 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2012

View Document

15/07/1115 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

23/05/1123 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2011:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002478,00009552

View Document

27/05/1027 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 51-53 GUILDFORD STREET CHERTSEY SURREY KT16 9BA

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES WINIFRED DAVIES / 31/10/2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S PARTICULARS FRANCES DAVIES

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/06/082 June 2008 DIRECTOR RESIGNED LINDA BAZANT

View Document

31/12/0731 December 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

01/10/021 October 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 � IC 17850/15400 04/09/02 � SR 2450@1=2450

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 � IC 38350/17850 31/03/02 � SR 20500@1=20500

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: MARDALL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RE:POS 3000@�1 10/02/00 RE:PUR SHARES 1500@1 26/01/00 RE:PUR SHARES 1500@�1 26/01/00

View Document

24/08/0024 August 2000 � IC 44350/38350 10/02/00 � SR 6000@1=6000

View Document

30/11/9930 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 24 UPTON ROAD WATFORD HERTFORDSHIRE WD1 7EP

View Document

12/11/9812 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 2 COW LANE HIGH STREET BUSHEY HERTFORDSHIRE WD2 3BB

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 12/11/96; CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: 53 GUILDFORD STREET CHERTSEY SURREY KT16 9BA

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995

View Document

17/03/9517 March 1995 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995

View Document

02/03/952 March 1995 COMPANY NAME CHANGED PRINCIPAL PERSONNEL LIMITED CERTIFICATE ISSUED ON 03/03/95

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: "SANDRINGHAM" GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 ALTER MEM AND ARTS 14/01/94

View Document

17/02/9417 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/947 February 1994 � NC 1000/110000 14/01/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/12/9320 December 1993

View Document

20/12/9320 December 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/06/9219 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/9020 November 1990

View Document

20/11/9020 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9029 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 29/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/04/9030 April 1990

View Document

09/11/899 November 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: COLUMBIA CENTRE MARKET STREET BRACKNELL BERKS RG 121

View Document

22/03/8922 March 1989 AUDITOR'S RESIGNATION

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

04/07/884 July 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 48 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1HW

View Document

08/03/888 March 1988 WD 01/02/88 AD 01/01/88--------- � SI 50@1=50 � IC 800/850

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8715 July 1987 ALLOTMENT OF SHARES

View Document

11/07/8711 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: 83/85 CITY ROAD CARDIFF CF2 3BL

View Document

15/10/8615 October 1986 COMPANY NAME CHANGED ABLESENCE LIMITED CERTIFICATE ISSUED ON 15/10/86

View Document

05/09/865 September 1986 CERTIFICATE OF 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