- Company Overview for FIRSTLIGHT PRODUCTS LIMITED (01513210)
- Filing history for FIRSTLIGHT PRODUCTS LIMITED (01513210)
- People for FIRSTLIGHT PRODUCTS LIMITED (01513210)
- Charges for FIRSTLIGHT PRODUCTS LIMITED (01513210)
- More for FIRSTLIGHT PRODUCTS LIMITED (01513210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
07 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
31 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Mr Gerald Furst on 14 August 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Spencer Gerald Furst on 14 August 2010 | |
18 Aug 2010 | CH03 | Secretary's details changed for Spencer Gerald Furst on 14 August 2010 | |
18 Aug 2010 | AD01 | Registered office address changed from C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR on 18 August 2010 | |
09 Oct 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
19 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
04 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Dec 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
12 Sep 2008 | 363a | Return made up to 14/08/08; full list of members | |
15 May 2008 | 288a | Director appointed spencer gerald furst | |
08 May 2008 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2007 | 363a | Return made up to 14/08/07; full list of members | |
03 Jul 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
10 Apr 2007 | 287 | Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR | |
20 Dec 2006 | AA | Accounts for a small company made up to 31 March 2006 | |
30 Aug 2006 | 363a | Return made up to 14/08/06; full list of members | |
30 Aug 2006 | 288c | Director's particulars changed |