FIRETECH LIMITED

Company Documents

DateDescription
18/08/1818 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 3 ST. GEORGES AVENUE HAVANT HAMPSHIRE PO9 2RU

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 21 BURSLEDON PLACE WATERLOOVILLE PO7 5NL ENGLAND

View Document

10/10/1610 October 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/08/1610 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

18/08/1518 August 2015 DISS40 (DISS40(SOAD))

View Document

16/08/1516 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN BENNETT / 22/08/2014

View Document

16/08/1516 August 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/08/1516 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULETTE KAY BENNETT / 22/08/2014

View Document

25/06/1525 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM 6 PAIGNTON AVENUE PORTSMOUTH HAMPSHIRE PO3 6LL

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1423 April 2014 DISS40 (DISS40(SOAD))

View Document

22/04/1422 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN BENNETT / 22/03/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULETTE KAY BENNETT / 22/03/2013

View Document

01/04/131 April 2013 REGISTERED OFFICE CHANGED ON 01/04/2013 FROM FLAT 6 52 NIGHTINGALE ROAD SOUTHSEA HAMPSHIRE PO5 3JN UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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