- Company Overview for FIRSTASSIST LEGAL GROUP LIMITED (07359877)
- Filing history for FIRSTASSIST LEGAL GROUP LIMITED (07359877)
- People for FIRSTASSIST LEGAL GROUP LIMITED (07359877)
- More for FIRSTASSIST LEGAL GROUP LIMITED (07359877)
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) |
---|---|---|---|
11 Feb 2011 | AP01 | Appointment of Andrew Backen as a director | |
11 Feb 2011 | TM02 | Termination of appointment of Graeme Scott as a secretary | |
11 Feb 2011 | TM01 | Termination of appointment of Owen John Clarke as a director | |
04 Nov 2010 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
04 Nov 2010 | TM01 | Termination of appointment of David Pudge as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Adrian Levy as a director | |
04 Nov 2010 | AP03 | Appointment of Graeme Nicholas Scott as a secretary | |
04 Nov 2010 | AP01 | Appointment of Mr Graeme Nicholas Scott as a director | |
04 Nov 2010 | AP01 | Appointment of Martin Richard Totty as a director | |
04 Nov 2010 | AP01 | Appointment of Peter William Smith as a director | |
04 Nov 2010 | AP01 | Appointment of Simon Tudor Ellen as a director | |
04 Nov 2010 | AD01 | Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 November 2010 | |
04 Nov 2010 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
25 Oct 2010 | AP01 | Appointment of Owen John Clarke as a director | |
15 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2010 | CONNOT | Change of name notice | |
27 Aug 2010 | NEWINC | Incorporation |