1ST CHOICE IMPROVEMENTS LIMITED

Company Documents

DateDescription
19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 20 ELBRIDGE AVENUE BOGNOR REGIS PO21 5AD ENGLAND

View Document

14/12/1814 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/12/1814 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1814 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS LEE UNDERWOOD / 01/04/2018

View Document

04/07/184 July 2018 CESSATION OF MICHELLE ANNE UNDERWOOD AS A PSC

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE UNDERWOOD

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 66 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2PE ENGLAND

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 1 & 2 THE BARN OLDWICK WEST STOKE ROAD, LAVANT CHICHESTER WEST SUSSEX PO18 9AA

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

12/01/1812 January 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 24/06/13 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1315 July 2013 24/06/13 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MRS MICHELLE ANNE UNDERWOOD

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE UNDERWOOD / 13/03/2013

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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