FIRST CALL TRANSFERS LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Registered office address changed from The Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB England to 192 Woodstock Road Yarnton Kidlington OX5 1PP on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Stanley Ojukwu as a director on 2021-07-07

View Document

07/07/217 July 2021 Cessation of Stanley Ojukwu as a person with significant control on 2021-07-07

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/10/2023 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 24 WYMERING ROAD AYLESBURY BUCKINGHAMSHIRE HP21 9BP UNITED KINGDOM

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED FIRST CHOICE TRANSFERS LTD CERTIFICATE ISSUED ON 30/11/18

View Document

22/11/1822 November 2018 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