FIRST GLOBAL SYSTEMS AND LOGISTICS LIMITED

Company Documents

DateDescription
29/06/1229 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/04/121 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/03/115 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PERRY ALBERT LEWIS / 10/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY ALBERT LEWIS / 10/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN LEWIS / 10/12/2009

View Document

02/03/102 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: GISTERED OFFICE CHANGED ON 29/06/2009 FROM 4 ST ANDREWS CLOSE HEATHLAKE PARK CROWTHORNE BERKSHIRE RG45 6UP

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 COMPANY NAME CHANGED SBS SYSTEMS & LOGISTICS LIMITED CERTIFICATE ISSUED ON 08/12/98

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: G OFFICE CHANGED 04/12/98 21 WESTBURY CLOSE CROWTHORNE BERKSHIRE RG45 6NL

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: G OFFICE CHANGED 18/03/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/03/982 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/982 March 1998 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