FIRST PROJECTS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAME

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED IAIN STUART URQUHART

View Document

08/12/148 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BORRETT

View Document

01/03/131 March 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

08/08/128 August 2012 SECRETARY APPOINTED NICHOLAS JAMES WILLIAM BORRETT

View Document

28/11/1128 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE FRANCINE ANNE TELLER / 01/12/2009

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY COLIN SHARKEY

View Document

27/11/0927 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY COLIN SHARKEY

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO MARTINELLI / 01/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAME / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 05/11/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAME / 05/10/2009

View Document

03/07/093 July 2009 SECRETARY APPOINTED VALERIE FRANCINE ANNE TELLER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY STANLEY BILLIALD

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM
C/O BABCOCK INTERNATIONAL
GROUP PLC
2 CAVENDISH SQUARE
LONDON
W1G 0PX

View Document

27/11/0827 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 WORKING CAPITAL FACILIT 05/09/07

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 S366A DISP HOLDING AGM 09/10/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM:
UNIT G3 LACY WAY
LOWFIELDS BUSINESS PARK
ELLAND
WEST YORKSHIRE HX5 9DB

View Document

20/09/0420 September 2004 AUDITOR'S RESIGNATION

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0313 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/03

View Document

07/07/037 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/037 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 COMPANY NAME CHANGED
E S S NORTHERN LIMITED
CERTIFICATE ISSUED ON 10/01/03

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM:
UNIT 4A
OLD POWER WAY, LOWFIELDS
BUSINESS PARK ELLAND
WEST YORKSHIRE HX5 9DE

View Document

04/01/004 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM:
17-18 BRIDLE CLOSE
FINEDON INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE NN8 4RN

View Document

09/12/989 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

09/01/989 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 EXEMPTION FROM APPOINTING AUDITORS 11/12/96

View Document

24/12/9624 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 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