FIRST CALL SUPPLIES & PRINT LIMITED



Company Documents

DateDescription
12/11/1212 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/11/1121 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/11/105 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/11/0917 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ALLINSON / 27/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES ALLINSON / 27/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: QUEEN STREET LOUTH LINCOLNSHIRE LN11 9BN

View Document

16/11/0416 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/11/033 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACC. REF. DATE SHORTENED FROM 01/01/03 TO 30/06/02

View Document

30/07/0230 July 2002 AUDITOR'S RESIGNATION

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: ENGLISH STREET HULL NORTH HUMBERSIDE HU3 2BT

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document



31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/10/94

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/11/938 November 1993

View Document

08/11/938 November 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/11/928 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: VICTORIA HOUSE DERRINGTON STREET HULL HU3 1EL

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 CONVE 31/12/91

View Document

07/01/927 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

07/01/927 January 1992 REDEMPTION OF SHARES 31/12/91

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 NC INC ALREADY ADJUSTED 29/11/91

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: G OFFICE CHANGED 18/12/91 31 CORSHAM STREET LONDON N1 6DR

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9118 December 1991 � NC 100/100000 29/11

View Document

18/12/9118 December 1991 Resolutions

View Document

18/12/9118 December 1991 Resolutions

View Document

18/12/9118 December 1991 ADOPT MEM AND ARTS 29/11/91

View Document

06/12/916 December 1991 COMPANY NAME CHANGED HALYDELL LIMITED CERTIFICATE ISSUED ON 09/12/91

View Document

07/11/917 November 1991 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