FIRSTDOCK LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 CURREXT FROM 30/11/2013 TO 31/05/2014

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY DARREL CONNELL

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

11/06/1311 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR LARRY TERENCE SARGENT

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WINTER

View Document

26/02/1326 February 2013 PREVEXT FROM 30/06/2012 TO 30/11/2012

View Document

18/06/1218 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
C/O PLASTIC VENTILATION FITTINGS
LTD PASSFIELD MILL PASSFIELD
LIPHOOK
HAMPSHIRE
GU30 7QU

View Document

08/03/128 March 2012 TERMINATE DIR APPOINTMENT

View Document

19/01/1219 January 2012 SECRETARY APPOINTED DARREL CONNELL

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN WINTER

View Document

11/01/1211 January 2012 ADOPT ARTICLES 22/12/2011

View Document

11/01/1211 January 2012 SECRETARY APPOINTED DARREL CONNELL

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/12/117 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/07/102 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: G OFFICE CHANGED 16/07/02 PASSFIELD MILL PASSFIELD LIPHOOK HAMPSHIRE GU30 7QU

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: G OFFICE CHANGED 13/02/02 24 PETWORTH ROAD HASLEMERE SURREY GU27 2HR

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: G OFFICE CHANGED 03/07/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 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