FIRST RESOURCES LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

03/10/223 October 2022 Termination of appointment of Alison Jean Oldham as a director on 2022-09-27

View Document

31/03/2231 March 2022 Director's details changed for Ms Alison Jean Oldham on 2022-03-02

View Document

10/12/2110 December 2021 Termination of appointment of Andrew Stuart Walsham as a director on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Andrew Stuart Walsham as a secretary on 2021-12-10

View Document

18/11/2118 November 2021 Appointment of Ms Alison Jean Oldham as a director on 2021-11-10

View Document

20/07/2120 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/08/203 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/08/1930 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE SWABEY / 09/01/2019

View Document

01/05/191 May 2019 CESSATION OF STM GROUP PLC COMPANY NUMBER 005398V AS A PSC

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

10/12/1810 December 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031138790003

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE SWABEY / 12/06/2017

View Document

26/03/1826 March 2018 CESSATION OF ROTHSCHILD & CO AS A PSC

View Document

12/07/1712 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/04/166 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

30/03/1630 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

10/04/1510 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

30/03/1530 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 LOAN AGREEMENT 15/10/2014

View Document

01/08/141 August 2014 ADOPT ARTICLES 02/07/2014

View Document

01/08/141 August 2014 07/07/14 STATEMENT OF CAPITAL GBP 3859703.64

View Document

29/04/1429 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 3858300.00

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

11/12/1311 December 2013 LOAN APPROVAL 27/11/2013

View Document

06/04/136 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 SECRETARY APPOINTED MR ANDREW STUART WALSHAM

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR ANDREW STUART WALSHAM

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/11

View Document

20/10/1120 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD LIBEY

View Document

01/11/101 November 2010 21/09/10 STATEMENT OF CAPITAL GBP 1100000

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROBERT LIBEY / 13/10/2010

View Document

26/10/1026 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/10

View Document

21/10/1021 October 2010 REDEMPTION 21/09/2010

View Document

26/08/1026 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1018 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 4918471

View Document

23/12/0923 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROBERT LIBEY / 13/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SMITH / 13/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL VICTOR SWABEY / 13/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA WELBORE-KER / 13/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 ADOPT ARTICLES 25/06/2009

View Document

09/07/099 July 2009 NC INC ALREADY ADJUSTED 26/06/09

View Document

11/12/0811 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SMITH / 25/04/2008

View Document

30/04/0830 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

09/04/089 April 2008 ALTER ARTICLES 31/01/2008

View Document

09/04/089 April 2008 NC INC ALREADY ADJUSTED 18/03/08

View Document

05/04/085 April 2008 ADOPT ARTICLES 18/03/2008

View Document

12/02/0812 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/06/06

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 £ IC 2056471/1506471 16/01/06 £ SR 550000@1=550000

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/05

View Document

03/02/063 February 2006 £ IC 7556471/2056471 16/01/06 £ SR 5500000@1=5500000

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/12/0528 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/12/0528 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0528 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/12/0528 December 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/12/0528 December 2005 DIR AUTH RE FIN ASS 09/12/05

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/10/0520 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: THE SQUARE STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1AF

View Document

25/10/0425 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/04

View Document

27/08/0427 August 2004 S-DIV 30/07/04

View Document

27/08/0427 August 2004 SUBDIVIDED SHARE OPTION 30/07/04

View Document

27/08/0427 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL GROUP ACCOUNTS MADE UP TO 01/07/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 13/10/00; NO CHANGE OF MEMBERS

View Document

15/05/0015 May 2000 FULL GROUP ACCOUNTS MADE UP TO 26/06/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 13/10/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: PINE HOUSE THE SQUARE STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1AF

View Document

29/10/9829 October 1998 FULL GROUP ACCOUNTS MADE UP TO 27/06/98

View Document

29/10/9829 October 1998 FULL GROUP ACCOUNTS MADE UP TO 28/06/97

View Document

19/10/9819 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9817 June 1998 RE DESIGNATE SHARES 12/06/98

View Document

17/06/9817 June 1998 ADOPT MEM AND ARTS 12/06/98

View Document

17/06/9817 June 1998 CONVE 12/06/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

14/11/9614 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/96 TO 31/05/96

View Document

14/11/9614 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

14/11/9614 November 1996 EXEMPTION FROM APPOINTING AUDITORS 21/06/96

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: PINE HOUSE THE SQUARE STOW ON THE WOLD GLOUCESTERSHIRE GL54 1AF

View Document

05/11/965 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NC INC ALREADY ADJUSTED 21/06/96

View Document

10/09/9610 September 1996 ALTER MEM AND ARTS 21/06/96

View Document

10/09/9610 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/06/96

View Document

10/09/9610 September 1996 £ NC 100/600000 21/06/96

View Document

10/09/9610 September 1996 £ NC 600000/7609103 25/06/96

View Document

17/07/9617 July 1996 COMPANY NAME CHANGED GOULDITAR NO. 456 LIMITED CERTIFICATE ISSUED ON 17/07/96

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: 78 HATTON GARDEN LONDON EC1N 8JA

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9615 May 1996 ALTER MEM AND ARTS 19/04/96

View Document

13/10/9513 October 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