- Company Overview for 1ST CHOICE ENGINEERING AND CONTRACTING LTD (04372275)
- Filing history for 1ST CHOICE ENGINEERING AND CONTRACTING LTD (04372275)
- People for 1ST CHOICE ENGINEERING AND CONTRACTING LTD (04372275)
- More for 1ST CHOICE ENGINEERING AND CONTRACTING LTD (04372275)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2012 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | MA | Memorandum and Articles of Association | |
24 Sep 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-09-24
|
|
22 Jun 2012 | CH01 | Director's details changed for Dr Amal Al-Bakri on 1 June 2012 | |
31 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
31 May 2012 | RESOLUTIONS |
Resolutions
|
|
30 May 2012 | SH01 |
Statement of capital following an allotment of shares on 28 May 2012
|
|
30 May 2012 | AP01 | Appointment of Dr Amal Al-Bakri as a director on 28 May 2012 | |
30 May 2012 | TM01 | Termination of appointment of Nigel Ralph Sharland as a director on 28 May 2012 | |
30 May 2012 | TM01 | Termination of appointment of Sovereign Directors Limited as a director on 28 May 2012 | |
30 May 2012 | TM02 | Termination of appointment of Sovereign Secretarial Limited as a secretary on 28 May 2012 | |
30 May 2012 | AD01 | Registered office address changed from C/O N R Sharland and Company 4th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN United Kingdom on 30 May 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from First Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN on 13 December 2011 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
30 Mar 2011 | AP01 | Appointment of Mr Nigel Ralph Sharland as a director | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
01 Mar 2010 | CH04 | Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009 |