INTERACT FIRE SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/1126 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/08/1126 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

26/08/1126 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2011:LIQ. CASE NO.1

View Document

24/06/1124 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011:LIQ. CASE NO.1

View Document

06/07/106 July 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM GATEHOUSE PICKLESCOTT CHURCH STRETTON SHROPSHIRE SY6 6NR

View Document

09/06/109 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/06/109 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/06/109 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008735

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOSEPH COONEY / 21/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLM O'HAGAN / 21/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES TIERNAN / 21/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY MARCHINGTON

View Document

08/12/088 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY MARCHINGTON

View Document

07/03/087 March 2008 DIRECTOR APPOINTED COLM O'HAGAN

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN CARTER

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROSALIND TIERNAN

View Document

07/03/087 March 2008 SECRETARY APPOINTED DOCTOR ANTHONY FRANK MARCHINGTON

View Document

07/03/087 March 2008 DIRECTOR APPOINTED FREDERICK JOSEPH COONEY

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NC INC ALREADY ADJUSTED 07/03/07

View Document

27/03/0727 March 2007 � NC 100/1000 07/03/07

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 S366A DISP HOLDING AGM 23/12/02

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: G OFFICE CHANGED 07/01/03 MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

23/12/0223 December 2002 Incorporation

View Document

23/12/0223 December 2002 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