FIRTH RIXSON AURORA LIMITED

Company Documents

DateDescription
04/02/164 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/11/154 November 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/12/141 December 2014 DIRECTOR APPOINTED KAY LOUISE DOWDALL

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BLAND

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/09/148 September 2014 DECLARATION OF SOLVENCY

View Document

08/09/148 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/09/148 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/08/138 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM FIRTH HOUSE P.O. BOX 644 MEADOWHALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 1JD

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/08/1210 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SEYMOUR / 31/07/2012

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/11/1116 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/1116 November 2011 ARTICLES OF ASSOCIATION

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SEUMOUR / 31/07/2011

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

09/03/119 March 2011 SECRETARY APPOINTED CHRISTOPHER DAVID SEUMOUR

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES HART

View Document

07/03/117 March 2011 DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 31/07/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BLAND / 31/07/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 31/07/2010

View Document

27/08/1027 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/06/0817 June 2008 DIRECTOR'S PARTICULARS PETER BLAND

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0723 December 2007 RE-FACILITIES AGREEMENT 20/12/07 RE-FACILITIES AGREEMENT 20/12/07 RE-FACILITIES AGREEMENT 20/12/07 RE-FACILITIES AGREEMENT 20/12/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 CREDIT AGREEMENT 02/01/07

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0618 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/09/0618 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0618 September 2006 SENIOR FACILITIES AGRRE 07/09/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 S366A DISP HOLDING AGM 09/06/05 S252 DISP LAYING ACC 09/06/05 S386 DISP APP AUDS 09/06/05

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 AUDITOR'S RESIGNATION

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0312 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/05/0312 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0312 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0320 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/01/007 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: FIRTH HOUSE P.O. BOX 644 MEADOWHALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 1JD

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 AUDITOR'S RESIGNATION

View Document

03/09/993 September 1999 ALTER MEM AND ARTS 27/08/99

View Document

03/09/993 September 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

03/09/993 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/993 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ADOPT MEM AND ARTS 26/08/99

View Document

26/08/9926 August 1999 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

26/08/9926 August 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/08/9926 August 1999 REREGISTRATION PLC-PRI 26/08/99

View Document

26/08/9926 August 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/08/9728 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/06/97

View Document

13/07/9713 July 1997 NC INC ALREADY ADJUSTED 26/06/97

View Document

13/07/9713 July 1997 � NC 20350000/40350000 26/

View Document

13/07/9713 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/06/97

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DEED OF INDEMNITY 19/02/96

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/955 April 1995 COMPANY NAME CHANGED AURORA PLC CERTIFICATE ISSUED ON 06/04/95

View Document

31/03/9531 March 1995 RE DEED OF INDEMNITY 20/03/95

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/11/942 November 1994 ALTER MEM AND ARTS 24/10/94

View Document

31/10/9431 October 1994 ALTER MEM AND ARTS 24/10/94

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 RE DEED 11/02/94

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9318 June 1993 ALTER MEM AND ARTS 11/06/93

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 ALTER MEM AND ARTS 30/07/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: G OFFICE CHANGED 24/10/90 AURORA HOUSE 61 MANCHESTER ROAD SHEFFIELD S10 5DY

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 RETURN MADE UP TO 23/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

12/06/8912 June 1989 ALTER MEM AND ARTS 020689

View Document

01/06/891 June 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

19/04/8919 April 1989 ALTER MEM AND ARTS 310389

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 WD 28/10/88 AD 03/10/88--------- PREMIUM � SI [email protected]=82 � IC 17281305/17281387

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 25/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/8814 June 1988 WD 11/05/88 AD 13/04/88--------- PREMIUM � SI [email protected]=42 � IC 17281263/17281305

View Document

23/03/8823 March 1988 WD 26/02/88 AD 26/01/88--------- PREMIUM � SI [email protected]=280 � IC 17280983/17281263

View Document

14/07/8714 July 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

23/06/8723 June 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 140587

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/8617 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/05/8621 May 1986 GAZETTABLE DOCUMENT

View Document

29/06/8229 June 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/06/82

View Document

09/10/579 October 1957 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/10/57

View Document

17/10/2417 October 1924 CERTIFICATE OF 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