JM FIRE ENGINEERING LTD

Company Documents

DateDescription
20/11/1820 November 2018 STRUCK OFF AND DISSOLVED

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM
36 CHESTER SQUARE
ASHTON UNDER LYNE
LANCASHIRE
OL6 7TW

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEE MALIK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

16/09/1616 September 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH JANE SHEPHERD / 29/07/2015

View Document

29/07/1529 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/07/1119 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEE MALIK / 17/06/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE SHEPHERD / 17/06/2011

View Document

04/08/104 August 2010 DIRECTOR APPOINTED JOHN LEE MALIK

View Document

03/08/103 August 2010 COMPANY NAME CHANGED FRANCEHALL LTD CERTIFICATE ISSUED ON 03/08/10

View Document

03/08/103 August 2010 SECRETARY APPOINTED SARAH JANE SHEPHERD

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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