FIRST RUNCORN LIMITED

Company Documents

DateDescription
06/11/146 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

06/06/126 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON

View Document

04/10/114 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED FORDGATE RUNCORN LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD WOOD

View Document

04/12/094 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE CAROLINE SHARP / 04/11/2009

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED WILLIAM RONALD DIXON

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0826 November 2008 AUDITOR'S RESIGNATION

View Document

13/11/0813 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 AUDITOR'S RESIGNATION

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE JENKINSON

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR GERALD JOSEPH WOOD

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY JAYNE JENKINSON

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MISS CLAIRE CAROLINE SHARP

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

05/08/065 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 AUDITOR'S RESIGNATION

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: G OFFICE CHANGED 16/03/06 FORDGATE HOUSE 1 ALLSOP PLACE LONDON NW1 5LF

View Document

16/03/0616 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

20/11/0320 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACC. REF. DATE EXTENDED FROM 25/12/01 TO 31/03/02

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0121 February 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/02/01

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: G OFFICE CHANGED 21/02/01 8-9 CHESTER CLOSE LONDON SW1X 7BE

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED EASTER CAPITAL RUNCORN LIMITED CERTIFICATE ISSUED ON 20/02/01

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: G OFFICE CHANGED 23/02/99 LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 25/12/99

View Document

15/02/9915 February 1999 ADOPT MEM AND ARTS 09/02/99

View Document

15/02/9915 February 1999 ALTER MEM AND ARTS 09/02/99

View Document

10/02/9910 February 1999 COMPANY NAME CHANGED PRECIS (1695) LIMITED CERTIFICATE ISSUED ON 10/02/99

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 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