FIRE TECHNIQUE LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 STRUCK OFF AND DISSOLVED

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

12/01/1112 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/117 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY IAN HUNTER / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM FIRE TECHNIQUE LIMITED UPPER WOOLSTON ST IVE LISKEARD CORNWALL PL14 3ND

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/09 FROM: GISTERED OFFICE CHANGED ON 31/03/2009 FROM 46-47 FARADAY MILL BUSINESS PARK PRINCE ROCK PLYMOUTH DEVON PL4 0ST

View Document

31/03/0931 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 NC INC ALREADY ADJUSTED 26/03/01

View Document

03/04/013 April 2001 � NC 1000/1001 26/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/09/984 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 27/01/97; CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 AUDITOR'S RESIGNATION

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: G OFFICE CHANGED 07/08/95 7 ERME COURT IVYBRIDGE DEVON PL21 0SZ

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/02/953 February 1995

View Document

03/02/953 February 1995 REGISTERED OFFICE CHANGED ON 03/02/95 FROM: G OFFICE CHANGED 03/02/95 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

03/02/953 February 1995

View Document

03/02/953 February 1995

View Document

03/02/953 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/953 February 1995

View Document

03/02/953 February 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 Incorporation

View Document

27/01/9527 January 1995 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