FIRERIGHT LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1831 January 2018 APPLICATION FOR STRIKING-OFF

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM PARK HOUSE, 91 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LD

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN HINDLE / 01/01/2014

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN HINDLE / 20/08/2013

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MARLENE HINDLE / 20/08/2013

View Document

27/06/1327 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/08/1130 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE HINDLE / 20/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HINDLE / 20/08/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

26/07/0426 July 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/10/03

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

28/08/0328 August 2003 COMPANY NAME CHANGED SIRERIGHT LIMITED CERTIFICATE ISSUED ON 28/08/03

View Document

22/08/0322 August 2003 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