Advanced company searchLink opens in new window

FIRST CONTACT SAAS LIMITED

Company number 05004723

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2011 DS01 Application to strike the company off the register
16 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
10 Aug 2011 AA01 Previous accounting period shortened from 30 September 2011 to 30 June 2011
26 Apr 2011 TM01 Termination of appointment of Matthew Swanton as a director
25 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Mar 2011 CH03 Secretary's details changed for Mr Andrew Deryck Millington on 3 March 2011
03 Mar 2011 CH01 Director's details changed for Mr Andrew Deryck Millington on 3 March 2011
03 Mar 2011 CH01 Director's details changed for Mr Christopher Charles Crawshay on 3 March 2011
11 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1,000
06 Jan 2011 CH01 Director's details changed for Matthew Swanton on 2 December 2010
07 Sep 2010 CH01 Director's details changed for Mr Andrew Deryck Millington on 7 September 2010
07 Sep 2010 CH03 Secretary's details changed for Mr Andrew Deryck Millington on 7 September 2010
23 Jun 2010 AD01 Registered office address changed from Unit 6 Old School Studios 40 Lynchford Road Farnborough Hampshire GU14 6EF on 23 June 2010
03 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
07 Dec 2009 CERTNM Company name changed intersales software LTD\certificate issued on 07/12/09
  • CONNOT ‐ Change of name notice
23 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
19 Aug 2009 288c Director's Change of Particulars / christopher crawshay / 19/08/2009 / HouseName/Number was: , now: anns cottage; Street was: torluish house, now: boughton hall avenue; Area was: effingham common road, now: send; Post Town was: effingham, now: woking; Post Code was: KT24 5JG, now: GU23 7DF; Country was: , now: united kingdom
12 May 2009 AA Total exemption full accounts made up to 30 September 2008
11 Dec 2008 363a Return made up to 10/12/08; full list of members
17 Dec 2007 AA Total exemption small company accounts made up to 30 September 2007
10 Dec 2007 363a Return made up to 10/12/07; full list of members
28 Oct 2007 288a New director appointed