- Company Overview for FIRST STOP LEGAL SERVICES LIMITED (07019375)
- Filing history for FIRST STOP LEGAL SERVICES LIMITED (07019375)
- People for FIRST STOP LEGAL SERVICES LIMITED (07019375)
- Charges for FIRST STOP LEGAL SERVICES LIMITED (07019375)
- Insolvency for FIRST STOP LEGAL SERVICES LIMITED (07019375)
- More for FIRST STOP LEGAL SERVICES LIMITED (07019375)
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 Dec 2014 | AAMD | Amended accounts for a medium company made up to 28 February 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AP01 | Appointment of Mr David Robert Alexander Formby as a director on 30 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Sharon Whiston as a director on 16 September 2014 | |
13 Mar 2014 | AP01 | Appointment of Mr Thomas Michael Shuttleworth as a director | |
13 Mar 2014 | AP01 | Appointment of Sharon Whiston as a director | |
28 Nov 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
25 Jan 2013 | CERTNM |
Company name changed g t law LTD\certificate issued on 25/01/13
|
|
22 Jan 2013 | CONNOT | Change of name notice | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
17 Sep 2012 | CC04 | Statement of company's objects | |
17 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2012 | SH02 | Sub-division of shares on 11 September 2012 | |
16 Aug 2012 | AD01 | Registered office address changed from 1 Park Farm Witham Road Black Notley Braintree Essex CM77 8JX on 16 August 2012 | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Mr Gordon Tucker on 15 September 2011 | |
10 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders |