FIRTHGLOW LIMITED

Company Documents

DateDescription
08/01/148 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013

View Document

27/06/1327 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2013

View Document

19/12/1219 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2012

View Document

21/06/1221 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2012

View Document

06/01/126 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2011

View Document

23/06/1123 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2011

View Document

10/01/1110 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2010

View Document

28/06/1028 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2010

View Document

05/06/095 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/06/095 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/06/095 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
48 PAPYRUS ROAD
WERRINGTON
PETERBOROUGH
PE4 5BH

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/09/2008

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM:
1 PAPYRUS ROAD
WERRINGTON
PETERBOROUGH
PE4 5BH

View Document

17/01/0817 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 NC INC ALREADY ADJUSTED
20/03/07

View Document

25/06/0725 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0725 June 2007 ￯﾿ᄑ NC 250000/1000000
20/0

View Document

25/06/0725 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 AUDITOR'S RESIGNATION

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 NC INC ALREADY ADJUSTED
26/03/01

View Document

19/06/0119 June 2001 ￯﾿ᄑ NC 50000/250000
26/03

View Document

19/06/0119 June 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/977 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/01/949 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/04/9223 April 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/03/8916 March 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM:
1 PAPYRUS ROAD
WERRINGTON
PETERBOROUGH
PE4 5BH

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

26/05/8726 May 1987 REGISTERED OFFICE CHANGED ON 26/05/87 FROM:
OFFICE SUITE 4 COACH MEWS
THE BROADWAY STIVES
HUNTINGDON
CAMBS PE17 4BV

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

13/04/8213 April 1982 ALLOTMENT OF SHARES

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