FIRST INTERVENTION LTD

Company Documents

DateDescription
12/04/1612 April 2016 STRUCK OFF AND DISSOLVED

View Document

21/07/1521 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN BURNS / 26/02/2010

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/09 FROM: GISTERED OFFICE CHANGED ON 16/05/2009 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: GISTERED OFFICE CHANGED ON 06/04/2009 FROM 50 HOLMETHORPE AVENUE HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2NL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROGER BASHFORD LOGGED FORM

View Document

06/03/086 March 2008 SECRETARY APPOINTED STUART JAMES WALLACE

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: G OFFICE CHANGED 10/03/06 29 WAVERLEY WAY CARSHALTON SURREY SM5 3LQ

View Document

08/02/068 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: G OFFICE CHANGED 10/09/03 29 WAVERLEY WAY CARSHALTON SURREY SM5 3LQ

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 S366A DISP HOLDING AGM 14/05/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 EXEMPTION FROM APPOINTING AUDITORS 13/01/98

View Document

21/01/9821 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

17/12/9617 December 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