CATCH A FIRE LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1321 October 2013 APPLICATION FOR STRIKING-OFF

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 CORPORATE SECRETARY APPOINTED TIGER EYE B.V.

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY SIGMA SECRETARIES LTD

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCUS JOZEF PETRUS VAN HOORN / 29/03/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIGMA SECRETARIES LTD / 29/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCUS JOZEF PETRUS VAN HOORN / 29/03/2010

View Document

06/05/106 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCUS VAN HOORN / 24/04/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCUS VAN HOORN / 11/04/2008

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

29/03/0529 March 2005 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