INTERFIRE SYSTEMS LTD

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/02/0910 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/091 February 2009 APPLICATION FOR STRIKING-OFF

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: SCOTCHCOULTHARD HALTWHISTLE NORTHUMBERLAND NE49 9NH

View Document

04/09/024 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/09/99

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: PARK FARMHOUSE PARK VILLAGE HALTWHISTLE NORTHUMBERLAND NE49 0JD

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD, SALFORD M7 4AS

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 Incorporation

View Document

13/08/9713 August 1997 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