CALL FIRST LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1321 November 2013 APPLICATION FOR STRIKING-OFF

View Document

20/11/1320 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FORWARD

View Document

08/11/138 November 2013 PREVSHO FROM 31/03/2014 TO 30/06/2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
UNIT 2 121A LONDON ROAD
MARKS TEY
COLCHESTER
ESSEX
CO6 1EB

View Document

23/05/1323 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES FORWARD / 20/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZOE JANE TURNER / 20/03/2013

View Document

12/09/1212 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZOE JANE TURNER / 02/04/2012

View Document

29/03/1229 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ZOE JANE TURNER

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/03/0829 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED
KEMPSTON INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 20/02/08

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 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