FIREFLY COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/02/1215 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 25/4 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

View Document

23/04/1023 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009288,00009034

View Document

23/04/1023 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/04/1023 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/03/0818 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 NC INC ALREADY ADJUSTED 31/07/04

View Document

14/09/0414 September 2004 � NC 51000/300000 31/07/04

View Document

14/09/0414 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0414 September 2004 ALLOTMENT OF SHARES 31/07/04

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

10/04/0310 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 � IC 25417/25260 31/07/01 � SR 157@1=157

View Document

19/09/0119 September 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/07/0127 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 RESCINDING 882 OF 19/07/00

View Document

14/11/0014 November 2000 ALTER MEMORANDUM 22/09/00

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 � IC 25600/25396 19/04/00 � SR 204@1=204

View Document

25/07/0025 July 2000 204 SHARES AT �1000 19/04/00

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/04/0014 April 2000 NC INC ALREADY ADJUSTED 15/02/00 AUTH ALLOT OF SECURITY 15/02/00 ALTERMEMORANDUM15/02/00

View Document

14/04/0014 April 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/02/00

View Document

14/04/0014 April 2000 NC INC ALREADY ADJUSTED 15/02/00

View Document

14/04/0014 April 2000 � NC 1000/51000 15/02/00

View Document

18/08/9918 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/07/99

View Document

18/08/9918 August 1999 � IC 800/600 30/07/99 � SR 200@1=200

View Document

02/08/992 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 POS 07/07/98

View Document

28/07/9828 July 1998 � IC 1000/800 07/07/98 � SR 200@1=200

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 � NC 100/1000 09/09/96

View Document

27/09/9627 September 1996 ADOPT MEM AND ARTS 09/09/96

View Document

27/09/9627 September 1996 NC INC ALREADY ADJUSTED 09/09/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/11/9529 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9517 October 1995

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 SHARES AGREEMENT OTC

View Document

16/08/9416 August 1994 COMPANY NAME CHANGED FIREFLY COMMUNICATIONS (1994) LI MITED CERTIFICATE ISSUED ON 17/08/94

View Document

08/08/948 August 1994 S386 DISP APP AUDS 29/07/94

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/941 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/941 July 1994 Incorporation

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