GLOBAL FIRES LIMITED

Company Documents

DateDescription
25/10/0725 October 2007 DISSOLVED

View Document

25/07/0725 July 2007 RETURN OF FINAL MEETING RECEIVED

View Document

02/06/072 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/11/0621 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/05/0616 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/11/0522 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/05/0523 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: C/O POPPLETON & APPLEBY BRAMPTON HOUSE MEWS 10 QUEEN STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ED

View Document

10/11/0410 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/05/0410 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/09/0317 September 2003 STATEMENT OF AFFAIRS

View Document

03/06/033 June 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/06/033 June 2003 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

03/06/033 June 2003 APPOINTMENT OF LIQUIDATOR

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 17-20 DEWSBURY ROAD FENTON INDUSTRIAL ESTATE STOKE ON TRENT STAFFORDSHIRE ST4 2TE

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

12/05/0012 May 2000 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