Established in 2005, First Forensic Services Ltd have registered office in London. The current directors of this business are listed as Munro, Kathleen, Munro, Mark Hugh William, Dr at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNRO, Mark Hugh William, Dr | 24 June 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNRO, Kathleen | 24 June 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 13 February 2018 | |
AAMD - Amended Accounts | 28 September 2017 | |
AAMD - Amended Accounts | 28 September 2017 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 06 September 2017 | |
AAMD - Amended Accounts | 02 August 2017 | |
AAMD - Amended Accounts | 02 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 10 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 June 2017 | |
AAMD - Amended Accounts | 22 February 2017 | |
AD01 - Change of registered office address | 06 September 2016 | |
CS01 - N/A | 06 September 2016 | |
AA - Annual Accounts | 05 September 2016 | |
AD01 - Change of registered office address | 13 May 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 01 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2013 | |
SH01 - Return of Allotment of shares | 30 September 2013 | |
AA - Annual Accounts | 30 September 2013 | |
DISS16(SOAS) - N/A | 24 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
SH01 - Return of Allotment of shares | 05 March 2013 | |
RP04 - N/A | 05 March 2013 | |
AD01 - Change of registered office address | 14 January 2013 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363s - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363s - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 12 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
363s - Annual Return | 19 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2005 | |
287 - Change in situation or address of Registered Office | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 26 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
NEWINC - New incorporation documents | 24 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2006 | Outstanding |
N/A |