FC GROUP LTD

Company Documents

DateDescription
09/07/199 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

31/08/1831 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/06/2018:LIQ. CASE NO.1

View Document

02/08/172 August 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

20/07/1720 July 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM UNIT 4-6 MURRAY BUSINESS CENTRE MURRAY ROAD ORPINGTON KENT BR5 3RE

View Document

03/07/173 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/173 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/07/173 July 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 SOLVENCY STATEMENT DATED 05/04/16

View Document

10/08/1610 August 2016 STATEMENT BY DIRECTORS

View Document

10/08/1610 August 2016 10/08/16 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1610 August 2016 REDUCE ISSUED CAPITAL 05/04/2016

View Document

29/06/1629 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

15/07/1515 July 2015 COMPANY NAME CHANGED FIRST CHOICE BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/07/15

View Document

10/06/1510 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD POND / 03/03/2014

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY LISA BOWLEY

View Document

31/07/1231 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MISS LISA BOWLEY

View Document

12/01/1012 January 2010 26/11/09 STATEMENT OF CAPITAL GBP 170000

View Document

21/12/0921 December 2009 26/11/09 STATEMENT OF CAPITAL GBP 120000

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS ROBINSON

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS ROBINSON

View Document

16/06/0816 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 AUDITOR'S RESIGNATION

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

22/11/0622 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 21 ELLINGHAM INDUSTRIAL ESTATE ASHFORD KENT TN23 2NF

View Document

20/07/9520 July 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 420A STEATHAM HIGH ROAD LONDON SW16 3SN

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 NC INC ALREADY ADJUSTED 28/06/94

View Document

03/07/943 July 1994 ADOPT MEM AND ARTS 28/06/94

View Document

03/07/943 July 1994 S386 DISP APP AUDS 28/06/94

View Document

09/06/949 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 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