FIRST GROUP DYNAMICS LIMITED

Company Documents

DateDescription
28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
C/O IDEAL CORPORATE SOLUTIONS LTD
LAKESIDE HOUSE WATERSIDE BUSINESS PARK
SMITHS ROAD
BOLTON
LANCASHIRE
BL3 2QJ

View Document

15/04/1315 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM
AMELIA HOUSE CRESENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR
UNITED KINGDOM

View Document

30/03/1230 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/1230 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/03/1230 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM
GRAFTON LODGE
15 GRAFTON ROAD
WORTHING
WEST SUSSEX
BN11 1QR

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PASCAL DALE / 20/01/2011

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1016 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

29/07/0929 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 25/07/02

View Document

21/08/0221 August 2002 � NC 10000/100000 25/07

View Document

02/08/022 August 2002 COMPANY NAME CHANGED FIRSTBYTE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/08/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: G OFFICE CHANGED 29/09/00 94 HIGHDOWN ROAD HOVE EAST SUSSEX BN3 6EA

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 NC INC ALREADY ADJUSTED 29/04/98

View Document

16/06/9816 June 1998 � NC 100/10000 29/04/98

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: G OFFICE CHANGED 09/01/98 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE

View Document

17/10/9717 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9729 September 1997 COMPANY NAME CHANGED IT SOLUTIONS (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 30/09/97

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: G OFFICE CHANGED 04/09/97 MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE

View Document

01/09/971 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: G OFFICE CHANGED 29/08/97 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/08/9729 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 ALTER MEM AND ARTS 29/07/97

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 COMPANY NAME CHANGED MIMBLETON LIMITED CERTIFICATE ISSUED ON 06/08/97

View Document

01/07/971 July 1997 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