FIRMBRANCH LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JACK MARTIN LAMBERT / 25/05/2010

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 AUDITOR'S RESIGNATION

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY MARIAN LAMBERT

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

05/06/025 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM:
20 DORIS ROAD
BORDESLEY GREEN
BIRMINGHAM
B9 4SJ

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM:
20 DORIS ROAD
BORDESLEY GREEN
BIRMINGHAM
B9 4SJ

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM:
CROWN ROAD
BORDESLEY GREEN
BIRMINGHAM

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/03/889 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

25/02/8825 February 1988 ALTER MEM AND ARTS 221287

View Document

06/10/876 October 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information