- Company Overview for FIRST MOTORWAY SERVICES LIMITED (03126731)
- Filing history for FIRST MOTORWAY SERVICES LIMITED (03126731)
- People for FIRST MOTORWAY SERVICES LIMITED (03126731)
- Charges for FIRST MOTORWAY SERVICES LIMITED (03126731)
- More for FIRST MOTORWAY SERVICES LIMITED (03126731)
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) |
---|---|---|---|
17 Aug 2011 | AP01 | Appointment of Mr Simon Charles Turl as a director | |
17 Aug 2011 | AD01 | Registered office address changed from Junction 23a M4 Magor Newport NP26 3YL on 17 August 2011 | |
17 Aug 2011 | TM01 | Termination of appointment of Gary Ward as a director | |
17 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
17 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
16 Aug 2011 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
|
|
16 Aug 2011 | AR01 |
Annual return made up to 20 November 2009 with full list of shareholders
|
|
08 Aug 2011 | AR01 | Annual return made up to 20 November 2008 with full list of shareholders | |
08 Aug 2011 | AR01 | Annual return made up to 20 November 2006. List of shareholders has changed | |
08 Aug 2011 | AR01 | Annual return made up to 20 November 2005 with full list of shareholders | |
19 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
19 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
19 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
19 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
26 Nov 2010 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
|
|
17 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
07 Apr 2010 | MISC | Section 519 | |
17 Mar 2010 | AUD | Auditor's resignation | |
11 Dec 2009 | AR01 |
Annual return made up to 20 November 2009 with full list of shareholders
|
|
11 Dec 2009 | CH01 | Director's details changed for Noel Telfryn Richards on 1 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Gary Ward on 1 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Robin Millar on 1 November 2009 | |
14 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2009 | AA | Full accounts made up to 31 March 2009 |