1ST CHOICE ENGINEERING AND CONTRACTING LTD

Company Documents

DateDescription
07/01/147 January 2014 STRUCK OFF AND DISSOLVED

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

09/04/139 April 2013 COMPANY BUSINESS 14/03/2013

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

20/12/1220 December 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/1224 September 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR AMAL AL-BAKRI / 01/06/2012

View Document

31/05/1231 May 2012 COMPANY NAME CHANGED 1ST CHOICE FORMATIONS LIMITED CERTIFICATE ISSUED ON 31/05/12

View Document

31/05/1231 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM C/O N R SHARLAND AND COMPANY 4TH FLOOR BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BN UNITED KINGDOM

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIAL LIMITED

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARLAND

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS LIMITED

View Document

30/05/1230 May 2012 28/05/12 STATEMENT OF CAPITAL GBP 10000000

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED DR AMAL AL-BAKRI

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM FIRST FLOOR OFFICES AUSTIN HOUSE 43 POOLE ROAD BOURNEMOUTH DORSET BH4 9DN

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR NIGEL RALPH SHARLAND

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIAL LIMITED / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS LIMITED / 01/10/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: FIRST FLOOR OFFICES AUSTIN HOUSE 43 POOLE ROAD BOURNEMOUTH DORSET BH4 9DN

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 1ST FLOOR OFFICES 288 HALE LANE EDGWARE MIDDLESEX HA8 8NP

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 Incorporation

View Document

12/02/0212 February 2002 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