CROSSFIRE CONSULTING LTD

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

10/04/1310 April 2013 APPLICATION FOR STRIKING-OFF

View Document

31/03/1331 March 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/03/105 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LYN OSBORNE / 14/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LYN OSBORNE / 14/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART OSBORNE / 14/02/2010

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

14/02/0614 February 2006 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