FIREHOUSE SW7 LIMITED

Company Documents

DateDescription
19/12/1119 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011:LIQ. CASE NO.2

View Document

21/10/1021 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00005814,00009146

View Document

21/10/1021 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

21/10/1021 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM C/O PEACHEY & CO 95 ALDWYCH LONDON WC2B 4JF

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY COVERACT ACCOUNTING SERVICES LTD

View Document

23/07/1023 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COVERACT ACCOUNTING SERVICES LTD / 01/10/2009

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS NICHOLAS BUCKWORTH / 01/03/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HAMAR DELEVINGNE / 01/03/2010

View Document

23/07/1023 July 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

22/07/1022 July 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2010:LIQ. CASE NO.1

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 SECRETARY RESIGNED CLINK SECRETARIAL LIMITED

View Document

27/08/0927 August 2009 SECRETARY APPOINTED COVERACT ACCOUNTING SERVICES LTD

View Document

05/06/095 June 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009096

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY'S PARTICULARS Clink Secretarial Limited Logged Form

View Document

20/03/0920 March 2009 SECRETARY'S PARTICULARS CLINK LIMITED

View Document

20/03/0920 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED EDWARD RYAN

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR RESIGNED JAMES PHIPSON

View Document

05/08/085 August 2008 GBP NC 510000/1010000 05/04/07

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MR JAMES HARRY JOHN PHIPSON

View Document

06/06/086 June 2008 DIRECTOR RESIGNED COLIN BAILLIEU

View Document

19/03/0819 March 2008 CONVERT SHARES/COMPLETE FORMS/SHAREHOLDER DECLARATION 05/04/2007

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 02/03/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 NC INC ALREADY ADJUSTED 23/06/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NC INC ALREADY ADJUSTED 23/06/04

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0514 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/08/0523 August 2005 FIRST GAZETTE

View Document

17/08/0417 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 FIRST GAZETTE

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 COMPANY NAME CHANGED HUDSON INVESTMENT LIMITED CERTIFICATE ISSUED ON 27/08/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 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