FLAMEFAST FIRE SUPPRESSION LTD

Company Documents

DateDescription
11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/10/141 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/09/135 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY BERNADINE SWINDON

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM UNIT 2 LABTEC STREET PENDLEBURY SWINTON MANCHESTER M27 8SE UNITED KINGDOM

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR STEVEN ANTONY SWINDEN

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR BERNADINE SWINDON

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNADINE MARIE SWINDON / 01/03/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / BERNADINE MARIE SWINDON / 01/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTONY SWINDON / 01/03/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/10/1120 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/10/1021 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 CURREXT FROM 31/08/2010 TO 30/11/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

09/07/099 July 2009 DIRECTOR APPOINTED NIGEL RODDIE

View Document

26/08/0826 August 2008 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