FIRTH INTERIM MANAGEMENT LTD

Company Documents

DateDescription
24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/10/1218 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/11/113 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM HEATHER LEA NURSERY LANE RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4PD UNITED KINGDOM

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1012 January 2010 SAIL ADDRESS CHANGED FROM: 52 ST JOHNS LANE HALIFAX WEST YORKSHIRE HX1 2BW UNITED KINGDOM

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM HEATHER LEA, NURSERY LANE, RIPPONDEN, SOWERBY BRIDGE WEST YORKSHIRE HX6 4PD

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARTIN FIRTH / 31/10/2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 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