FCL 1 LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/07/1316 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM MCQUILKIN

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 CURRSHO FROM 30/03/2012 TO 31/12/2011

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WILLIS

View Document

18/08/1118 August 2011 SECRETARY APPOINTED PAUL OLSON RICHINS

View Document

15/08/1115 August 2011 SEC 519

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY WILLIS / 10/07/2011

View Document

02/08/112 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED BRIAN LEE KOOPMAN

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED KEVIN LEIGHTON CORNWELL

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED PAUL OLSON RICHINS

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROY SMITH

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/08/103 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

25/01/1025 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MCQUILKIN / 01/03/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: G OFFICE CHANGED 22/11/06 UNIT A 2 MILLENIUM WAY EAST PHOENIX CENTRE NOTTINGHAM NOTTINGHAMSHIRE NG8 6AR

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: G OFFICE CHANGED 11/11/04 63/67 ST.PETER'S STREET RADFORD NOTTINGHAM NG7 3EN

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/048 September 2004 DEBENTURE LOAN AGREEMEN 27/08/04

View Document

04/09/044 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/044 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ARTICLES OF ASSOCIATION

View Document

23/01/0323 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 DIVIDEND IN SPECIE 20/12/99

View Document

22/02/0022 February 2000 ALTERARTICLES20/12/99

View Document

22/02/0022 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/002 February 2000 ALTERARTICLES20/12/99

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 NEW SECRETARY APPOINTED

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

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: G OFFICE CHANGED 07/09/91 BAR LANE INDUSTRIAL PARK BAR LANE BASFORD NOTTINGHAM NG6 0JA

View Document

22/08/9122 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 NEW SECRETARY APPOINTED

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/05/885 May 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/03/8716 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/09/8612 September 1986 REGISTERED OFFICE CHANGED ON 12/09/86 FROM: G OFFICE CHANGED 12/09/86 113 ILKESTON ROAD NOTTINGHAM NG7 3HE

View Document

06/10/826 October 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/10/82

View Document

12/07/8212 July 1982 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/07/8212 July 1982 CERTIFICATE OF INCORPORATION

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