FIRESTICK SYSTEMS LIMITED

Company Documents

DateDescription
23/01/1323 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/01/1225 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE JAYNE EKUA STEVENSON / 26/11/2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVENSON / 26/11/2011

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/02/117 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 22 HILLMORTON ROAD RUGBY CV22 5AA

View Document

03/03/073 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

26/11/0326 November 2003 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