FIRST ASSURE LIMITED

03940811
GAMGEE HOUSE 2 DARNLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8TE

Documents

Documents
Date Category Description Pages
30 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
24 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jul 2012 officers Termination of appointment of director (Michael Paul Sims) 1 Buy now
18 Jul 2012 officers Termination of appointment of director (Brian Hall) 1 Buy now
18 Jul 2012 officers Termination of appointment of director (David Kenneth Nuttall) 1 Buy now
18 Jul 2012 officers Termination of appointment of director (Christopher Michael Gunnell) 1 Buy now
18 Jul 2012 officers Termination of appointment of director (David James Edmonds) 1 Buy now
18 Jul 2012 officers Termination of appointment of director (Philip Victor Ashbourne) 1 Buy now
18 Jul 2012 officers Appointment of director (Mrs Charlotte Mary Taylor) 2 Buy now
16 Mar 2012 accounts Annual Accounts 10 Buy now
13 Mar 2012 annual-return Annual Return 10 Buy now
27 Jan 2012 auditors Auditors Resignation Company 1 Buy now
05 Dec 2011 auditors Auditors Resignation Company 1 Buy now
28 Jun 2011 officers Termination of appointment of director (Patricia Smith) 1 Buy now
03 May 2011 accounts Annual Accounts 15 Buy now
12 Apr 2011 officers Appointment of director (Mr Nicholas Anthony Wright) 3 Buy now
22 Mar 2011 annual-return Annual Return 11 Buy now
19 Nov 2010 capital Statement of capital (Section 108) 4 Buy now
28 Oct 2010 resolution Resolution 2 Buy now
28 Oct 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Oct 2010 insolvency Solvency Statement dated 20/10/10 1 Buy now
14 Jul 2010 officers Appointment of director (Mr Nicholas Anthony Wright) 3 Buy now
14 Jul 2010 officers Appointment of director (Dr Robert Paul Kanas) 2 Buy now
13 Jul 2010 officers Appointment of director (Mr David Kenneth Nuttall) 2 Buy now
13 Jul 2010 officers Appointment of director (Mr Brian Hall) 2 Buy now
13 Jul 2010 officers Appointment of director (Mr David James Edmonds) 2 Buy now
13 Jul 2010 officers Appointment of director (Mr Peter John Maskell) 2 Buy now
13 Jul 2010 officers Appointment of director (Mr William George Begg) 2 Buy now
08 Jul 2010 officers Appointment of director (Mr Philip Victor Ashbourne) 2 Buy now
08 Jul 2010 officers Appointment of director (Mr Michael Paul Sims) 2 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2010 officers Appointment of secretary (Mrs Charlotte Mary Taylor) 1 Buy now
07 Jul 2010 officers Termination of appointment of secretary (Patricia Smith) 1 Buy now
28 May 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
21 Aug 2009 accounts Annual Accounts 5 Buy now
02 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
04 Jun 2008 accounts Annual Accounts 5 Buy now
03 Mar 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: kenward house high street hartley wintney hampshire RG27 8NY 1 Buy now
06 Jun 2007 accounts Annual Accounts 5 Buy now
06 Mar 2007 annual-return Return made up to 01/03/07; full list of members 2 Buy now
19 May 2006 accounts Annual Accounts 5 Buy now
03 Mar 2006 annual-return Return made up to 01/03/06; full list of members 2 Buy now
20 Dec 2005 accounts Annual Accounts 5 Buy now
22 Nov 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
22 Mar 2005 annual-return Return made up to 01/03/05; full list of members 7 Buy now
01 Dec 2004 accounts Annual Accounts 4 Buy now
30 Mar 2004 annual-return Return made up to 01/03/04; full list of members 7 Buy now
25 Nov 2003 address Registered office changed on 25/11/03 from: 1 western avenue woodley reading berkshire RG5 3BJ 1 Buy now
08 Jul 2003 accounts Annual Accounts 4 Buy now
12 Jun 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers Director resigned 1 Buy now
22 Mar 2003 annual-return Return made up to 01/03/03; change of members 7 Buy now
22 Mar 2003 officers New director appointed 2 Buy now
22 Mar 2003 officers Director resigned 1 Buy now
22 Jan 2003 accounts Annual Accounts 4 Buy now
29 Mar 2002 annual-return Return made up to 01/03/02; full list of members 6 Buy now
04 Feb 2002 accounts Annual Accounts 9 Buy now
23 Jan 2002 address Registered office changed on 23/01/02 from: kenward house high street hartley wintney hook hampshire RG27 8NY 1 Buy now
19 Dec 2001 address Registered office changed on 19/12/01 from: 1 western avenue woodley reading berkshire RG5 3BJ 1 Buy now
19 Nov 2001 resolution Resolution 1 Buy now
19 Nov 2001 resolution Resolution 1 Buy now
19 Nov 2001 resolution Resolution 1 Buy now
05 Apr 2001 annual-return Return made up to 01/03/01; full list of members 6 Buy now
12 Apr 2000 capital Ad 01/03/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
02 Mar 2000 officers Secretary resigned 1 Buy now
01 Mar 2000 incorporation Incorporation Company 17 Buy now