S.C. FIRE LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/08/139 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWELL

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN COWELL

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE COWELL / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ALBERT TAYLOR / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GEORGE COWELL / 23/10/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: QUAYSIDE HOUSE KING EDWARD QUAY COLCHESTER ESSEX CO2 8JB

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: GOLDLAY HOUSE 114 PARKWAY CHELMSFORD ESSEX CM2 7PR

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 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