FN SECRETARY LTD

Company Documents

DateDescription
20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

07/10/147 October 2014 SECTION 519

View Document

23/09/1423 September 2014 SECTION 519

View Document

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

21/11/1321 November 2013 CURRSHO FROM 31/12/2013 TO 30/11/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR STEVEN MARK PICKERING

View Document

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY

View Document

23/10/1223 October 2012 ALTER ARTICLES 16/10/2012

View Document

23/10/1223 October 2012 ARTICLES OF ASSOCIATION

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED STEVEN MARK PICKERING

View Document

20/06/1220 June 2012 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

20/06/1220 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1220 June 2012 ADOPT ARTICLES 12/01/2010

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS

View Document

09/03/129 March 2012 DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON

View Document

18/10/1118 October 2011 SOLVENCY STATEMENT DATED 17/10/11

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011

View Document

18/10/1118 October 2011 STATEMENT BY DIRECTORS

View Document

18/10/1118 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 1

View Document

18/10/1118 October 2011 REDUCE ISSUED CAPITAL 17/10/2011

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR

View Document

20/06/1120 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MS ALISON SIMMONS

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR COLIN JOHN VARNELL SHAVE

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR DUNCAN GEE BERRY

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR FIRST NATIONAL CORPORATE DIRECTOR LIMITED

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR ROBERT JAMES GARDEN

View Document

08/09/108 September 2010 DIRECTOR APPOINTED IAN GEORGE FERGUSON

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR DAVID HARVEY

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MS CLODAGH GUNNIGLE

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR MANDEEP SINGH JOHAR

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 53-61 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB

View Document

08/02/108 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST NATIONAL CORPORATE DIRECTOR LIMITED / 01/02/2010

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KALPNA SHAH / 01/12/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: G OFFICE CHANGED 14/10/05 FIRST NATIONAL HOUSE COLLEGE ROAD HARROW MIDDLSEX HA1 1FB

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 AUDITOR'S RESIGNATION

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED COUNTY FACTORS LIMITED CERTIFICATE ISSUED ON 25/03/03

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 AUDITOR'S RESIGNATION

View Document

09/06/999 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 ADOPT MEM AND ARTS 09/04/99

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED HELIKE LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 COMPANY NAME CHANGED FIRST NATIONAL CORPORATE SERVICE S LIMITED CERTIFICATE ISSUED ON 05/06/97

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

26/03/9626 March 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

07/11/957 November 1995 AUDITOR'S RESIGNATION

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 S386 DISP APP AUDS 22/05/95

View Document

24/05/9524 May 1995 S366A DISP HOLDING AGM 22/05/95

View Document

24/05/9524 May 1995 S252 DISP LAYING ACC 22/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: G OFFICE CHANGED 10/06/94 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

10/06/9410 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/06/941 June 1994 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