FIRST CHOICE SOFTWARE LIMITED

Company Documents

DateDescription
15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Return of final meeting in a members' voluntary winding up

View Document

21/02/2221 February 2022 Liquidators' statement of receipts and payments to 2022-01-14

View Document

27/07/2127 July 2021 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-27

View Document

15/07/2115 July 2021 Removal of liquidator by court order

View Document

15/07/2115 July 2021 Appointment of a voluntary liquidator

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM THE OLD SCHOOL SCHOOL LANE STRATFORD ST MARY COLCHESTER ESSEX CO7 6LZ

View Document

13/02/1913 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/02/1913 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1913 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYNE

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032435860002

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032435860005

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032435860006

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032435860007

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032435860003

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032435860001

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032435860004

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/06/15

View Document

11/05/1811 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2017

View Document

11/05/1811 May 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/06/16

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032435860007

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032435860006

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS UK LTD

View Document

27/06/1727 June 2017 24/06/17 STATEMENT OF CAPITAL GBP 50000

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/03/1717 March 2017 ALTER ARTICLES 28/02/2017

View Document

17/03/1717 March 2017 ADOPT ARTICLES 14/08/2015

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032435860005

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/12/1512 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032435860004

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032435860003

View Document

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032435860002

View Document

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032435860001

View Document

27/08/1527 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/08/1527 August 2015 ADOPT ARTICLES 14/08/2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM, 19 YORK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1SQ

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM TOTH

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROY SNART

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM WHITNEY

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

13/08/1513 August 2015 01/03/09 STATEMENT OF CAPITAL GBP 60000

View Document

13/08/1513 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY ROY SNART

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WHITNEY / 01/08/2014

View Document

17/09/1417 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TOTH / 01/08/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/09/1311 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

05/09/125 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/09/119 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/09/1020 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/02/104 February 2010 29/08/09 FULL LIST AMEND

View Document

24/09/0924 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 GBP NC 1000/1000000 30/04/2009

View Document

07/05/097 May 2009 NC INC ALREADY ADJUSTED 30/04/09

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DD

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 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