FIREBIRD I.T. MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/122 May 2012 APPLICATION FOR STRIKING-OFF

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/08/1116 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BELL / 16/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM FLINT COTTAGE GRIBBLE LANE OVING CHICHESTER WEST SUSSEX PO20 2BP UNITED KINGDOM

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM UNIT A, MADAM GREEN BUSINESS CENTRE, HIGH STREET, OVING CHICHESTER WEST SUSSEX PO20 2DD

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/09/0826 September 2008 SECRETARY'S CHANGE OF PARTICULARS / FELICITY BELL / 22/07/2008

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BELL / 22/07/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 11 ARKWRIGHT DRIVE AMEN CORNER BRACKNELL BERKSHIRE RG42 1FX

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/04/0218 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 05/04/02

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

12/09/0112 September 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 S252 DISP LAYING ACC 05/09/98

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: G OFFICE CHANGED 14/09/98 11 ARKWRIGHT DRIVE RADCLIFFE WAY AMEN CORNER BRACKNELL BERKSHIRE RG42 1FR

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 S366A DISP HOLDING AGM 05/09/98

View Document

14/09/9814 September 1998 S386 DIS APP AUDS 05/09/98

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: G OFFICE CHANGED 18/08/98 JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

22/07/9822 July 1998 Incorporation

View Document

22/07/9822 July 1998 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