FIREMASTER EXTINGUISHER LIMITED

Company Documents

DateDescription
16/01/1316 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1216 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/10/1216 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2012

View Document

03/10/123 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2012

View Document

11/04/1211 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012

View Document

27/10/1127 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2011

View Document

11/04/1111 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2011

View Document

30/09/1030 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM
AQUARIUM 1-7 KING STREET
READING
BERKSHIRE
RG1 2AN

View Document

06/04/106 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2010

View Document

15/10/0915 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2009

View Document

30/03/0930 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2009

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM
DUKESBRIDGE HOUSE
23 DUKE STREET
READING
RG1 4SA

View Document

17/03/0817 March 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

07/03/087 March 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/02/0820 February 2008 RESULT OF MEETING OF CREDITORS

View Document

31/01/0831 January 2008 STATEMENT OF PROPOSALS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM:
6TH FLOOR UNION BUILDING
78 CORNHILL
LONDON
EC3V 3QQ

View Document

05/01/085 January 2008 APPOINTMENT OF ADMINISTRATOR

View Document

27/10/0727 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM:
GUN HOUSE
1 ARTILLERY PASSAGE
LONDON
E1 7LJ

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM:
GUN HOUSE
1 ARTILLERY PASSAGE
LONDON
E1 7LJ

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM:
THE GLASSMILL
1 BATTERSEA BRIDGE ROAD
LONDON
SW11 3BZ

View Document

20/10/0320 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM:
4/5 GOUGH SQUARE
LONDON
EC4A 3DE

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM:
BELL COURT
11 BLOMFIELD STREET
LONDON
EC2M 7AY

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 S366A DISP HOLDING AGM 09/10/96

View Document

19/10/9619 October 1996 S386 DIS APP AUDS 09/10/96

View Document

19/10/9619 October 1996 S252 DISP LAYING ACC 09/10/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996

View Document

12/07/9612 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 AUDITOR'S RESIGNATION

View Document

26/10/9426 October 1994

View Document

26/10/9426 October 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993

View Document

25/01/9325 January 1993 ￯﾿ᄑ NC 250000/325000
05/01/93

View Document

25/01/9325 January 1993 SHARES 05/01/93

View Document

25/01/9325 January 1993 NC INC ALREADY ADJUSTED 05/01/93

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991

View Document

10/10/9110 October 1991 ￯﾿ᄑ NC 50000/250000
30/09

View Document

10/10/9110 October 1991 NC INC ALREADY ADJUSTED
30/09/91

View Document

10/10/9110 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/91

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/09/8922 September 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/06/892 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/8910 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

28/03/8928 March 1989 NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM:
1-4 KINGS PDE
LOWER COOMBE ST
CROYDON
SURREY CR0 1AA

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

28/01/8728 January 1987 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

01/03/841 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

02/03/832 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

23/01/8223 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

21/02/5821 February 1958 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