FIRECOM LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/09/134 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED PAUL STEPHEN LEWIS

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED SIMON DAVID WHITTAKER

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRIS MARIA AUGUST BEYEN / 01/10/2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN

View Document

02/11/082 November 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR AXEL HAACK

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 S366A DISP HOLDING AGM 10/09/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM:
SOUTHAM RAOD
BANBURY
OXON
OX16 7RX

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/10/9816 October 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 COMPANY NAME CHANGED
RS ALARM SYSTEMS LIMITED
CERTIFICATE ISSUED ON 01/09/98

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

05/12/975 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

19/03/9619 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

22/01/9622 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM:
PERIVALE INDUSTRIAL PARK
(UNITS 24 C&D)
GREENFORD
MIDDX. UB6 7RJ

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 COMPANY NAME CHANGED
THRUST TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 05/09/94

View Document

29/08/9329 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/10/9216 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/914 October 1991 EXEMPTION FROM APPOINTING AUDITORS 30/09/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM:
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2V 7LD

View Document

19/05/8819 May 1988 COMPANY NAME CHANGED
SIGSCROFT LIMITED
CERTIFICATE ISSUED ON 20/05/88

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 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