Advanced company searchLink opens in new window

FIRST TECHNIQUES LTD

Company number 08565048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted