SCHEDULE FIRST LTD

Company Documents

DateDescription
08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA VICK FROGGATT / 30/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CYRIL FROGGATT / 30/09/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 17 QUEENSWAY SAXILBY LINCOLN LINCS LN1 2QB

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: G OFFICE CHANGED 20/09/06 23 MORGAN CLOSE, YAXLEY PETERBOROUGH CAMBS PE7 3GE

View Document

18/09/0618 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED TWOFROGS MGT & IT SERVICES LIMIT ED CERTIFICATE ISSUED ON 13/09/06

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 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