PROMPT FIRE ENGINEERING LIMITED

Company Documents

DateDescription
21/02/1121 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009387,00009252

View Document

21/02/1121 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/02/1121 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 30 BOULTWOOD ROAD LONDON E6 5QQ

View Document

27/09/1027 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

02/08/102 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRU BUMB / 01/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/0923 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: 30 BOULTWOOD ROAD LONDON E6 5QQ UNITED KINGDOM

View Document

08/06/098 June 2009 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/06/096 June 2009 DIRECTOR'S PARTICULARS ALEXANDRU BUMB

View Document

06/06/096 June 2009 SECRETARY'S PARTICULARS LIGIA BUMB

View Document

06/06/096 June 2009 SECRETARY'S PARTICULARS LIGIA BUMB

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/09 FROM: 17 CANTERBURY CLOSE LONDON E6 5QU

View Document

06/06/096 June 2009 DIRECTOR'S PARTICULARS ALEXANDRU BUMB

View Document

19/05/0919 May 2009 First Gazette

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 69 NOTTINGHAM AVENUE LONDON E16 3RT

View Document

20/04/0720 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 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