GLOBAL FIREWORKS LIMITED

Company Documents

DateDescription
07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY MARTINA POTTS

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAXTER / 01/02/2010

View Document

20/04/1020 April 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY LUCIA DOWNEY

View Document

16/04/0916 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/0922 January 2009 SECRETARY APPOINTED MRS MARTINA POTTS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: G OFFICE CHANGED 31/05/07 ELMHURST & MAXTON SOLICITORS SHERBURN IN ELMET LEEDS NORTH YORKSHIRE LS25 6BU

View Document

31/05/0731 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/05/0731 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/02/0514 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: G OFFICE CHANGED 19/04/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 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