FIRST STEP LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1317 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2013

View Document

17/07/1317 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/02/138 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2012

View Document

01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2011:LIQ. CASE NO.1

View Document

06/06/116 June 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 114 MARTON ROAD MIDDLESBROUGH CLEVELAND TS1 2DY

View Document

04/01/114 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/114 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/114 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009405,00007858

View Document

04/01/114 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007858,00009405

View Document

04/01/114 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/10/107 October 2010 CORPORATE SECRETARY APPOINTED FIRST STEP

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST STEP / 13/08/2010

View Document

15/09/1015 September 2010 13/08/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 13/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MATTHEWS / 13/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEADBITTER / 13/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PATRICK PRIOR / 13/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PEARSON / 13/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK HUGHES / 13/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN SWAINSON / 13/08/2010

View Document

24/02/1024 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/094 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR ANTHONY MARK HUGHES

View Document

25/11/0925 November 2009 CORPORATE SECRETARY APPOINTED FIRST STEP

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MRS JULIE PEARSON

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MRS DOROTHY MATTHEWS

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MS SHARON CHURCH

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL KRONBERGS

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR STEPHEN LEADBITTER

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MRS KATHRYN SWAINSON

View Document

17/11/0917 November 2009 SECRETARY APPOINTED REVEREND PAUL KRONBERGS

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR HUGH PATRICK PRIOR

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD CORBETT

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL KRONBERGS

View Document

27/10/0927 October 2009 13/08/09 NO MEMBER LIST

View Document

15/09/0815 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 DIRECTOR RESIGNED STEPHEN AMOS

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 13/08/08

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 ANNUAL RETURN MADE UP TO 13/08/07

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 ANNUAL RETURN MADE UP TO 13/08/06;SECRETARY RESIGNED

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 ANNUAL RETURN MADE UP TO 13/08/05

View Document

01/10/041 October 2004 ANNUAL RETURN MADE UP TO 13/08/04;DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 ANNUAL RETURN MADE UP TO 13/08/03

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 ANNUAL RETURN MADE UP TO 13/08/02;DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 ANNUAL RETURN MADE UP TO 13/08/01;SECRETARY RESIGNED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 ANNUAL RETURN MADE UP TO 13/08/00

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 ANNUAL RETURN MADE UP TO 13/08/99

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 ANNUAL RETURN MADE UP TO 13/08/98;DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/09/978 September 1997 ANNUAL RETURN MADE UP TO 13/08/97

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996

View Document

13/08/9613 August 1996 ANNUAL RETURN MADE UP TO 22/08/96;DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 ANNUAL RETURN MADE UP TO 22/08/95

View Document

21/08/9521 August 1995

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994

View Document

16/08/9416 August 1994

View Document

16/08/9416 August 1994 ANNUAL RETURN MADE UP TO 22/08/94

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94

View Document

23/03/9423 March 1994 COMPANY NAME CHANGED CLEVELAND CAROUSEL LIMITED CERTIFICATE ISSUED ON 24/03/94

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/09/9322 September 1993

View Document

22/09/9322 September 1993 ANNUAL RETURN MADE UP TO 22/08/93

View Document

27/11/9227 November 1992

View Document

27/11/9227 November 1992 ANNUAL RETURN MADE UP TO 22/08/92

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/10/912 October 1991 ANNUAL RETURN MADE UP TO 22/08/91

View Document

02/10/912 October 1991

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9028 September 1990 ANNUAL RETURN MADE UP TO 22/08/90

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/09/8914 September 1989 ANNUAL RETURN MADE UP TO 22/08/89

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: G OFFICE CHANGED 24/08/88 3 ALBERT TERRACE MIDDLESBROUGH CLEVELAND TS1 3PA

View Document

19/08/8819 August 1988 ANNUAL RETURN MADE UP TO 11/07/88

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/07/8629 July 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