FIRST TECHNICAL SUPPORT LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 APPLICATION FOR STRIKING-OFF

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARL PECK / 01/01/2013

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LAURA LOPEZ / 01/01/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
THE BUSINESS OF BUSINESS ABBEY HOUSE
WELLINGTON WAY
WEYBRIDGE
SURREY
KT13 0TT
UNITED KINGDOM

View Document

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

View Accounts

29/01/1329 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

20/01/1320 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL PECK / 01/05/2011

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURA LOPEZ / 01/05/2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM
THE BUSINESS OF BUSINESS LIMITED
ABBEY HOUSE WELLINGTON WAY
WEYBRIDGE
SURREY
KT13 0TT

View Document

09/03/109 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL PECK / 23/01/2010

View Document

08/06/098 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 APPOINTMENT TERMINATED SECRETARY KARL PECK

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
72 NEW BOND STREET
MAYFAIR
LONDON
W1S 1RR

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 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