THEFIRSTRESORT OPERATIONS LIMITED

Company Documents

DateDescription
20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARRISON WAGGOTT / 27/11/2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HADDON

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TYMMS

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MICHELLE HADDON

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT TYMMS / 21/07/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/05/1025 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARRISON WAGGOTT / 04/01/2010

View Document

17/11/0917 November 2009 AUDITOR'S RESIGNATION

View Document

03/11/093 November 2009 AUDITOR'S RESIGNATION

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WAGGOTT / 01/08/2008

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MATTISON

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA RUSSELL

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: WIGMORE HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9TN

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/072 November 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7SD

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 AUDITOR'S RESIGNATION

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 S80A AUTH TO ALLOT SEC 15/07/04

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: THIRD FLOOR ELSINORE HOUSE 77 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JB

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 AMENDING 882 ALLOT DATE 031000

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/00

View Document

11/10/0011 October 2000 � NC 100/50000 03/10/

View Document

11/10/0011 October 2000 NC INC ALREADY ADJUSTED 03/10/00

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: MITRE HOUSE, 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

08/08/008 August 2000 COMPANY NAME CHANGED INTERCEDE 1604 LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

11/07/0011 July 2000 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