FIRECREST INVESTMENTS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR JOHN MICHAEL MILLS

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JORDAN

View Document

26/03/1426 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SMAILES / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HODGES / 21/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM HODGES / 21/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JORDAN / 01/10/2009

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED DOUGLAS SMAILES

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER WHITCUTT

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITCUTT / 15/05/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 ADOPTARTICLES24/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 S366A DISP HOLDING AGM 25/10/99

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM:
40 HOLBORN VIADUCT
LONDON
EC1N 2PQ

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

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

04/07/944 July 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM:
ELSINORE HOUSE
77 FULHAM PALACE RD
LONDON
W6 8JA

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 27/02/93; CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 NC DEC ALREADY ADJUSTED
12/03/90

View Document

06/08/926 August 1992 NC INC ALREADY ADJUSTED
05/06/92

View Document

06/08/926 August 1992 ￯﾿ᄑ NC 2/0
12/03/90

View Document

06/08/926 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/90

View Document

06/08/926 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/92

View Document

06/08/926 August 1992 US$ NC 0/2999997
12/03/90

View Document

19/05/9219 May 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/11/911 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 NC DEC ALREADY ADJUSTED 25/01/90

View Document

06/03/906 March 1990 ￯﾿ᄑ NC 100/2
25/01/90

View Document

08/02/908 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/02/908 February 1990 COMPANY NAME CHANGED
HACKREMCO (NO.534) LIMITED
CERTIFICATE ISSUED ON 09/02/90

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM:
BARRINGTON HOUSE
59-67 GRESHAM STREET
LONDON
EC2V 7JA

View Document

08/02/908 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9023 January 1990 ADOPT MEM AND ARTS 17/01/90

View Document

13/10/8913 October 1989 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