FIRE LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2013

View Document

24/05/1324 May 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008681

View Document

10/04/1310 April 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2011

View Document

10/04/1310 April 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2013

View Document

10/04/1310 April 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012

View Document

10/04/1310 April 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2011

View Document

10/04/1310 April 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2012

View Document

02/01/132 January 2013 Annual return made up to 11 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD PETER CZEZOWSKI / 01/04/2010

View Document

19/09/1119 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/10/1021 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/03/1029 March 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008681

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR FRANZ VAN DYK

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY FRANZ VAN DYK

View Document

13/11/0913 November 2009 SECRETARY APPOINTED MR FRANZ STEPHANUS VAN DYK

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANZ STEPHANUS VAN DYK / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR FRANZ STEPHANUS VAN DYK

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WRIGHT

View Document

02/10/092 October 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/03/099 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CZEZOWSKI / 20/10/2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: GISTERED OFFICE CHANGED ON 02/09/2008 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

01/09/081 September 2008 RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: G OFFICE CHANGED 25/03/07 1 TOWN HALL PARADE BRIXTON HILL LONDON SW2 1RJ

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: G OFFICE CHANGED 22/01/07 66 CHILTERN STREET LONDON W1U 4JT

View Document

15/01/0715 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07

View Document

06/09/066 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: G OFFICE CHANGED 14/05/01 UNITY HOUSE 205 EUSTON ROAD LONDON NW1 2AY

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: G OFFICE CHANGED 12/01/99 KNIGHTON HOUSE 56 MORTIMER STREET LONDON W1N 8BY

View Document

07/09/987 September 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: G OFFICE CHANGED 28/04/95 CLOSEVILLE HOUSE 47 WHITCOMB STREET LONDON WC2H 7DH

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: G OFFICE CHANGED 24/08/94 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 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