INTIME FIRE & SECURITY LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved following liquidation

View Document

05/10/215 October 2021 Final Gazette dissolved following liquidation

View Document

05/07/215 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

23/04/2023 April 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/02/2020:LIQ. CASE NO.2

View Document

25/04/1925 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/02/2019:LIQ. CASE NO.2

View Document

18/04/1818 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/02/2018:LIQ. CASE NO.2

View Document

05/04/175 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/04/175 April 2017 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

10/03/1710 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017

View Document

06/12/166 December 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2016

View Document

04/03/164 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/1611 February 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

24/09/1524 September 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2015

View Document

30/05/1530 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/04/1522 April 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

07/04/157 April 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/04/152 April 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM NIMAX HOUSE 20 ULLSWATER CRESCENT COULSDON SURREY CR5 2HR

View Document

27/02/1527 February 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR FERDINANDA DUARTE

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR PAUL RICHARD ABBOTT

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN FINCH

View Document

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MS FERDINANDA ABBOTT DUARTE

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FERDINANDA DUARTE / 13/01/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FERDINANDA ABBOTT DUARTE / 13/01/2012

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR ALAN PETER FINCH

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOTT

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY EVERETT HORDER CORPORATE SERVICES LIMITED

View Document

28/10/1128 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 COMPANY NAME CHANGED ASSET FIRE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/09/11

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT 3 THE REDLANDS CENTRE REDLANDS COULSDON SURREY CR5 2HT UNITED KINGDOM

View Document

04/01/114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM UNIT 3 THE REDLANDS CENTRE REDLANDS COULSDON SURREY CR5 2HT

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED TEMSLINK SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/10

View Document

09/12/109 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGH STARR

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN STACEY

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN TEMS

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED FIRE FOX EXTINGUISHERS LIMITED CERTIFICATE ISSUED ON 31/03/10

View Document

31/03/1031 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED PAUL RICHARD ABBOTT

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED COLIN CHARLES STACEY

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ALAN PATRICK TEMS

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED LEIGH STARR

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR FERDINANDA ABBOTT

View Document

29/12/0929 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVERETT HORDER CORPORATE SERVICES LIMITED / 29/12/2009

View Document

21/07/0921 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ABBOTT

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED FERDINANDA ABBOTT

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: UNIT 11 RIVER LAND BUSINESS PARK 33 RIVER ROAD BARKING ESSEA IG11 0DA

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS; AMEND

View Document

03/01/013 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: UNIT 16 RIVER ROAD BUSINESS PARK 33 RIVER ROAD BARKING ESSEX IG11 0DA

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 COMPANY NAME CHANGED GREENWICH FIRE PROTECTION LIMITE D CERTIFICATE ISSUED ON 03/02/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/01/9222 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: 2 ALBERT GATE KNIGHTSBRIDGE LONDON SW1X 7J2

View Document

25/07/9125 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 REGISTERED OFFICE CHANGED ON 31/01/91 FROM: 5 OAKS WAY EPSOM DOWNS SURREY KT18 5PU

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/07/8910 July 1989 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 DISSOLUTION DISCONTINUED

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: 3 QUEENS DRIVE THAMES DITTON SURREY KT7 0TJ

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/07/8729 July 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/06/864 June 1986 ALT MEM AND ARTS

View Document

04/06/864 June 1986 GAZETTABLE DOCUMENT

View Document

04/06/864 June 1986 MEMORANDUM OF ASSOCIATION

View Document

30/05/8630 May 1986 COMPANY NAME CHANGED FELLOWRULE LIMITED CERTIFICATE ISSUED ON 30/05/86

View Document

28/05/8628 May 1986 REGISTERED OFFICE CHANGED ON 28/05/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1A 1AA

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8624 February 1986 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