FIRST FIRE AND RESCUE SERVICE NO 2 LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAM BORRETT / 11/01/2017

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAM BORRETT / 13/12/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART URQUHART / 23/08/2016

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR IAIN STUART URQUHART

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/10/1413 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/11/1318 November 2013 COMPANY NAME CHANGED EVE SHIELDTRACK LIMITED CERTIFICATE ISSUED ON 18/11/13

View Document

10/10/1310 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/02/1328 February 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY EUNICE PAYNE

View Document

11/10/1211 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

16/08/1216 August 2012 SECRETARY APPOINTED EUNICE IVY PAYNE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED NICHOLAS JAMES WILLIAM BORRETT

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE TELLER

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE FRANCINE ANNE TELLER / 07/10/2011

View Document

07/10/117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY BILLIALD

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MS VALERIE FRANCINE ANNE TELLER

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ALAN ROYALL BILLIALD / 07/12/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE FRANCINE ANNE TELLER / 01/12/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO MARTINELLI / 01/11/2009

View Document

09/10/099 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

03/07/093 July 2009 SECRETARY APPOINTED VALERIE FRANCINE ANNE TELLER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY STANLEY BILLIALD

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 2 CAVENDISH SQUARE LONDON W1G 0PX

View Document

07/10/087 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/10/078 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: C/O PETERHOUSE GROUP PLC UNIT G3 LACY WAY LOWFIELDS BUSINESS PARK, ELLAND WEST YORKSHIRE HX5 9DB

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: C/O CERTAS PLC 34 BELL STREET REIGATE SURREY RH2 7BA

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 34 BELL STREET REIGATE SURREY RH2 7BA

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: MOORFIELD HOUSE 37-39 MOORFIELD ROAD GUILDFORD SURREY GU1 1RU

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: MINSTER HOUSE PLOUGH LANE LONDON SW17 0AZ

View Document

25/10/0025 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

30/01/0030 January 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/12/99

View Document

26/11/9926 November 1999 S366A DISP HOLDING AGM 16/11/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 ADOPT MEM AND ARTS 07/10/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company