FIRST LINE GROUP SERVICES LTD

Company Documents

DateDescription
16/06/2316 June 2023 Final Gazette dissolved following liquidation

View Document

16/06/2316 June 2023 Final Gazette dissolved following liquidation

View Document

16/03/2316 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/09/2222 September 2022 Liquidators' statement of receipts and payments to 2022-08-30

View Document

27/09/2127 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/09/2127 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052712240002

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRETT SMITH

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CESSATION OF JAMES MICHAEL LOCKYER AS A PSC

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES VIOLET KIMBERLY LOCKYER

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS FRANCES VIOLET KIMBERLY LOCKYER

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL LOCKYER / 17/05/2018

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCKYER

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR BRETT STEVEN SMITH

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM WARREN FARM WOBURN STREET MILLBROOK BEDFORD BEDFORDSHIRE MK45 2HY

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052712240002

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052712240001

View Document

10/12/1310 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 11 AMPTHILL BUSINESS PARK STATION ROAD AMPTHILL BEDFORD MK45 2QY UNITED KINGDOM

View Document

17/12/1217 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS KIM SMITH / 12/10/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KIM SMITH / 27/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL LOCKYER / 27/10/2009

View Document

01/12/091 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/08/0926 August 2009 SECRETARY APPOINTED KIM SMITH

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOCKYER / 21/06/2009

View Document

21/07/0921 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOCKYER / 01/03/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 45 CHAPEL ROAD FLITWICK BEDS MK45 1EB

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARLENE LOCKYER LOGGED FORM

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0427 October 2004 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