FIRST SCREEN LIMITED

Company Documents

DateDescription
03/02/143 February 2014 SECOND FILING WITH MUD 03/07/13 FOR FORM AR01

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/07/1231 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY KAREN OAKLEY

View Document

05/08/115 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ESTWICK / 01/07/2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/09/1023 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA ESTWICK

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB

View Document

05/08/105 August 2010 SECRETARY APPOINTED MRS KAREN OAKLEY

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ESTWICK

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MRS ALEXANDRA ESTWICK

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/06/084 June 2008 PREVSHO FROM 31/07/2008 TO 31/01/2008

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 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