FIRST-TRUSTEES.CO.UK. LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

23/04/0923 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/01/0816 January 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

11/12/0711 December 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/0711 December 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/0711 December 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/11/0728 November 2007 APPLICATION FOR STRIKING-OFF

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: G OFFICE CHANGED 11/04/06 30 GAY STREET BATH AVON BA1 2PA

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NC INC ALREADY ADJUSTED 19/10/00

View Document

01/11/001 November 2000 ADOPT ARTICLES 19/10/00

View Document

01/11/001 November 2000 � NC 100/200 19/10/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: G OFFICE CHANGED 09/11/99 BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 Incorporation

View Document

18/10/9918 October 1999 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