PAGEFIRST LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/03/1315 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/03/1019 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MARTIN / 04/08/2008

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CELIA MARTIN / 04/08/2008

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM
ONE, COURTENAY PARK
NEWTON ABBOT
DEVON
TQ12 2HD

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/03/0716 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM:
1 COURTENAY PARK
NEWTON ABBOT
DEVON TQ12 2HD

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM:
ZEALLEY HOUSE
GREENHILL WAY, KINGSTEIGNTON
NEWTON ABBOT
DEVON TQ12 3SB

View Document

17/03/0017 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 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