KIDDE FIRE TRAINERS LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/131 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/10/124 October 2012 DECLARATION OF SOLVENCY

View Document

04/10/124 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

04/10/124 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/09/1221 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REDUCE ISSUED CAPITAL 17/09/2012

View Document

19/09/1219 September 2012 19/09/12 STATEMENT OF CAPITAL GBP 1.00

View Document

19/09/1219 September 2012 STATEMENT BY DIRECTORS

View Document

19/09/1219 September 2012 SOLVENCY STATEMENT DATED 17/09/12

View Document

19/09/1219 September 2012 SHARE PREMIUN CANCELLED 17/09/2012

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR RESIGNED KIDDE NOMINEES LIMITED

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 COMPANY NAME CHANGED INTERNATIONAL FIRE TRAINING EQUI PMENT LIMITED CERTIFICATE ISSUED ON 02/02/04; RESOLUTION PASSED ON 30/01/04

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/12/032 December 2003 AUDITOR'S RESIGNATION

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: IFTE HOUSE THE FIRE SERVICE COLLEGE MORETON IN MARSH GLOUCESTERSHIRE GL56 0RH

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: IFTE HOUSE GELDERS HALL ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NH

View Document

17/08/0117 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 S366A DISP HOLDING AGM 27/04/00

View Document

06/07/006 July 2000 ADOPT ARTICLES 27/04/00

View Document

27/09/9927 September 1999 NC INC ALREADY ADJUSTED 24/08/99

View Document

27/09/9927 September 1999 � NC 32500/45000 03/12/98

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 ALTER MEM AND ARTS 24/08/99

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/99

View Document

19/02/9919 February 1999 NC INC ALREADY ADJUSTED 03/12/98

View Document

19/02/9919 February 1999 NC INC ALREADY ADJUSTED 14/01/99

View Document

19/02/9919 February 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/02/99

View Document

08/02/998 February 1999 � NC 25000/37500 14/01/99

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: G OFFICE CHANGED 18/11/98 IFTE HOUSE GELDERS HALL ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NH

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: G OFFICE CHANGED 16/06/98 UNIT 2 JUBILEE DRIVE BELTON ROAD INDUSTRIAL ESTATE LOUGHBOROUGH LEICESTERSHIRE LE11 0XS

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 S-DIV 28/07/97

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 NC INC ALREADY ADJUSTED 18/07/97

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 � NC 1000/12500 28/07/97

View Document

07/08/977 August 1997 � IC 11304/10870 28/07/97 � SR [email protected]=434

View Document

07/08/977 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

25/10/9425 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994

View Document

18/04/9418 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9330 September 1993

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM: G OFFICE CHANGED 30/09/93 50 LINCOLN'S INN FIELDS LONDON. WC2A 3PF.

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993

View Document

30/09/9330 September 1993

View Document

30/09/9330 September 1993

View Document

15/09/9315 September 1993 COMPANY NAME CHANGED GESHLINE LIMITED CERTIFICATE ISSUED ON 16/09/93

View Document

12/09/9312 September 1993 � NC 100/1000 03/09/9

View Document

12/09/9312 September 1993 NC INC ALREADY ADJUSTED 03/09/93

View Document

12/09/9312 September 1993 ALTER MEM AND ARTS 03/09/93

View Document

12/08/9312 August 1993 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