- Company Overview for HEAD FIRST COMMUNICATIONS LIMITED (03845788)
- Filing history for HEAD FIRST COMMUNICATIONS LIMITED (03845788)
- People for HEAD FIRST COMMUNICATIONS LIMITED (03845788)
- Insolvency for HEAD FIRST COMMUNICATIONS LIMITED (03845788)
- More for HEAD FIRST COMMUNICATIONS LIMITED (03845788)
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) |
---|---|---|---|
23 Dec 2014 | CH03 | Secretary's details changed for Mr Carl Pugh on 21 September 2014 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from Carver's Warehouse 77 Dale Street Manchester Lancashire M1 2HG United Kingdom on 25 November 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
02 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
17 May 2011 | SH01 |
Statement of capital following an allotment of shares on 14 April 2011
|
|
17 May 2011 | RESOLUTIONS |
Resolutions
|
|
11 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Jan 2011 | AD01 | Registered office address changed from Fourways House 57 Hilton Street Manchester M1 2EJ on 5 January 2011 | |
05 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Mr Gerard Martin Grainger on 21 September 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr Carl Pugh on 21 September 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Dominic John Conlon on 21 September 2010 | |
05 Oct 2010 | CH03 | Secretary's details changed for Mr Carl Pugh on 21 September 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Feb 2010 | CH03 | Secretary's details changed for Carl Pugh on 3 February 2010 | |
28 Sep 2009 | 363a | Return made up to 21/09/09; full list of members | |
10 Jun 2009 | 169 | Gbp ic 862/612\29/05/09\gbp sr 250@1=250\ | |
05 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Dec 2008 | 288a | Director appointed mr gerard martin grainger |