FIRST POINT ECOMMERCE & CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/1719 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM
5 FRIARS WAY
CHERTSEY
SURREY
KT16 8PW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 COMPANY NAME CHANGED TRADE POINT SERVICES LIMITED
CERTIFICATE ISSUED ON 11/08/15

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SELVEY

View Document

18/05/1518 May 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM
ABBEY HOUSE 450 BATH ROAD
LONGFORD, HEATHROW
UB7 0EB

View Document

18/05/1518 May 2015 COMPANY NAME CHANGED PREMIER GLOBAL LOGISTICS LIMITED
CERTIFICATE ISSUED ON 18/05/15

View Document

18/05/1518 May 2015 DISS REQUEST WITHDRAWN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 APPLICATION FOR STRIKING-OFF

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
20 FRIARS WAY
CHERTSEY
KT16 8PW
ENGLAND

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT ALEXANDER SELVEY / 22/02/2013

View Document

08/01/138 January 2013 COMPANY NAME CHANGED FAR EAST LOGISTICS LIMITED
CERTIFICATE ISSUED ON 08/01/13

View Document

07/02/127 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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