- Company Overview for FIRST CALL HOME ASSIST LIMITED (SC369453)
- Filing history for FIRST CALL HOME ASSIST LIMITED (SC369453)
- People for FIRST CALL HOME ASSIST LIMITED (SC369453)
- More for FIRST CALL HOME ASSIST LIMITED (SC369453)
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) |
---|---|---|---|
23 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2011 | AR01 |
Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2011-05-05
|
|
01 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2010 | CERTNM |
Company name changed one call home assist LIMITED\certificate issued on 18/05/10
|
|
18 May 2010 | RESOLUTIONS |
Resolutions
|
|
14 May 2010 | TM02 | Termination of appointment of John Murray as a secretary | |
14 May 2010 | AP03 | Appointment of Sarah Greaves as a secretary | |
20 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
20 Dec 2009 | AP03 | Appointment of John Stephen Murray as a secretary | |
20 Dec 2009 | AP01 | Appointment of Paul Greaves as a director | |
08 Dec 2009 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
08 Dec 2009 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
01 Dec 2009 | NEWINC | Incorporation |