FIRSTTECH (GB) LIMITED

Company Documents

DateDescription
25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM
123 ADAM HOUSE AND ASSOCIATES
FISHPONDS ROAD
BRISTOL
AVON
BS5 6PR

View Document

29/04/1529 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/04/1428 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/03/1318 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

16/03/1216 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/04/1111 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, DIRECTOR AZAZ AHMED

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUMINA KHATUN / 01/10/2009

View Document

30/12/0930 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/08

View Document

06/11/086 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 123 FISHPONDS ROAD BRISTOL AVON BS5 6PR UK

View Document

16/03/0816 March 2008 REGISTERED OFFICE CHANGED ON 16/03/2008 FROM ADAM HOUSE AND ASSOCIATES 25 EAST PARK EASTVILLE BRISTOL BS5 6YQ

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 27 FIELD ROAD SPEEDWELL BRISTOL BS15 1HT

View Document

19/02/0719 February 2007 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