- Company Overview for FIRST RESPONSE GROUP LTD (06263326)
- Filing history for FIRST RESPONSE GROUP LTD (06263326)
- People for FIRST RESPONSE GROUP LTD (06263326)
- Charges for FIRST RESPONSE GROUP LTD (06263326)
- More for FIRST RESPONSE GROUP LTD (06263326)
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) |
---|---|---|---|
06 Sep 2012 | AP01 | Appointment of Mr Mthembozawo Edgar Chibaka as a director | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Dec 2011 | TM02 | Termination of appointment of Abdiqani Yusus as a secretary | |
04 Nov 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Mr Jamal Salim Qazim on 1 October 2009 | |
19 Jul 2010 | SH02 | Sub-division of shares on 1 October 2009 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Apr 2010 | AD01 | Registered office address changed from 241 Harehills Lane, Harehills Leeds West Yorkshire LS8 3RG on 16 April 2010 | |
29 Mar 2010 | TM01 | Termination of appointment of Fathi Adam as a director | |
11 Mar 2010 | TM02 | Termination of appointment of Tony Rowe as a secretary | |
21 Sep 2009 | 363a | Return made up to 19/08/09; full list of members | |
10 Aug 2009 | 288a | Director appointed mr fathi adam | |
17 Jan 2009 | CERTNM | Company name changed first response guarding LTD\certificate issued on 21/01/09 | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
16 Dec 2008 | 225 | Accounting reference date extended from 31/05/2008 to 31/07/2008 | |
19 Aug 2008 | 363a | Return made up to 19/08/08; full list of members | |
15 Feb 2008 | 395 | Particulars of mortgage/charge | |
06 Dec 2007 | 288a | New secretary appointed | |
07 Jun 2007 | 288a | New director appointed | |
07 Jun 2007 | 288b | Director resigned | |
30 May 2007 | NEWINC | Incorporation |