- Company Overview for FIRST TECHNIQUES LTD (08565048)
- Filing history for FIRST TECHNIQUES LTD (08565048)
- People for FIRST TECHNIQUES LTD (08565048)
- More for FIRST TECHNIQUES LTD (08565048)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-03
|
|
03 Jan 2015 | AD01 | Registered office address changed from No.2 164 Deakins Road Yardley Birmingham B25 8AX England to 198 Barry Road London SE22 0JW on 3 January 2015 | |
03 Jan 2015 | TM01 | Termination of appointment of Anthony Christopher Odell as a director on 31 December 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Samuel Tanner as a director on 1 October 2014 | |
10 Aug 2014 | AP01 | Appointment of Mr Bogdan Jolovich as a director on 1 July 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from 7 North Road Selly Oak Birmingham West Midlands B29 6AN to No.2 164 Deakins Road Yardley Birmingham B25 8AX on 4 August 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Anthony Christopher Odell as a director on 1 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | TM01 | Termination of appointment of Richard Smallwood as a director | |
03 Jul 2014 | TM02 | Termination of appointment of Richard Smallwood as a secretary | |
03 Jul 2014 | AD01 | Registered office address changed from 72 Hodge Hill Road Birmingham B34 6DT on 3 July 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Samuel Tanner as a director | |
17 Jun 2014 | AR01 | Annual return made up to 17 June 2014 with full list of shareholders | |
13 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
13 Jun 2014 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 13 June 2014 | |
13 Jun 2014 | AP01 | Appointment of Mr Richard James Smallwood as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
13 Jun 2014 | AP03 | Appointment of Mr Richard James Smallwood as a secretary | |
13 Jun 2014 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
13 Jun 2014 | TM01 | Termination of appointment of Waris Khan as a director | |
11 Jun 2013 | NEWINC |
Incorporation
|