SURREY FIRST

Company Documents

DateDescription
01/05/151 May 2015 27/04/15 NO MEMBER LIST

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM
C/O CARMEL MCLOUGHLIN, LEGAL
LEGAL SERVICES COUNTY HALL PENRHYN ROAD
KINGSTON UPON THAMES
SURREY
KT1 2DN

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/05/148 May 2014 27/04/14 NO MEMBER LIST

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/05/138 May 2013 27/04/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 27/04/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

05/05/115 May 2011 27/04/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED JULIE ANNE FISHER

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED PHILIP LAWRENCE WALKER

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM COUNTY HALL PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 2DN

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEELAM DEVESHER

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEELAM DEVESHER / 27/04/2010

View Document

24/05/1024 May 2010 27/04/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 DIRECTOR RESIGNED MICHAEL JENNINGS

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

07/02/097 February 2009 DIRECTOR RESIGNED RICHARD SHAW

View Document

07/02/097 February 2009 DIRECTOR APPOINTED NEELAM DEVESHER

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 27/04/07

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 27/04/06

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 ANNUAL RETURN MADE UP TO 27/04/05

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 27/04/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 ANNUAL RETURN MADE UP TO 27/04/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0212 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0212 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: BEAUFORT HOUSE CHERTSEY STREET GUILDFORD SURREY GU1 4HA

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 S366A DISP HOLDING AGM 18/06/02 S252 DISP LAYING ACC 18/06/02 S386 DISP APP AUDS 18/06/02

View Document

25/06/0225 June 2002 ANNUAL RETURN MADE UP TO 27/04/02

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0130 July 2001 ANNUAL RETURN MADE UP TO 27/04/01

View Document

30/07/0130 July 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 ANNUAL RETURN MADE UP TO 27/04/00

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 ANNUAL RETURN MADE UP TO 27/04/99

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 27/04/98; AMENDING RETURN

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 ANNUAL RETURN MADE UP TO 27/04/98

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 ANNUAL RETURN MADE UP TO 27/04/97

View Document

17/06/9717 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 ANNUAL RETURN MADE UP TO 27/04/96

View Document

03/05/963 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 ANNUAL RETURN MADE UP TO 27/04/95

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 AUDITOR'S RESIGNATION

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 ANNUAL RETURN MADE UP TO 27/04/94

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 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