UK FIREWATCH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|
06/08/146 August 2014 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A View Document |
26/02/1326 February 2013 | Annual return made up to 15 November 2012 with full list of shareholders View Document |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, SECRETARY EGON DENNIS View Document |
06/01/136 January 2013 | DIRECTOR APPOINTED RONALD FORREST View Document |
06/01/136 January 2013 | APPOINTMENT TERMINATED, DIRECTOR EGON DENNIS View Document |
11/10/1211 October 2012 | APPOINTMENT TERMINATED, DIRECTOR NEIL SYSON View Document |
10/10/1210 October 2012 | DIRECTOR APPOINTED MR EGON NEIL DENNIS View Document |
02/10/122 October 2012 | PREVEXT FROM 31/12/2011 TO 31/03/2012 View Document |
16/08/1216 August 2012 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT View Document |
26/07/1226 July 2012 | SECRETARY APPOINTED EGON NEIL DENNIS View Document |
26/07/1226 July 2012 | APPOINTMENT TERMINATED, SECRETARY RICHARD PARSONS View Document |
23/07/1223 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 View Document |
25/05/1225 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 View Document |
21/04/1221 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 View Document |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 View Document |
06/03/126 March 2012 | SECRETARY APPOINTED RICHARD PARSONS View Document |
06/03/126 March 2012 | APPOINTMENT TERMINATED, SECRETARY NEIL SYSON View Document |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ALLAN RITCHIE View Document |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR DEREK DUGGAN View Document |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL PERRELLI View Document |
29/12/1129 December 2011 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT View Document |
29/12/1129 December 2011 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009156 View Document |
17/11/1117 November 2011 | Annual return made up to 15 November 2011 with full list of shareholders View Document |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 View Document |
07/12/107 December 2010 | Annual return made up to 15 November 2010 with full list of shareholders View Document |
31/03/1031 March 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL View Document |
31/03/1031 March 2010 | 30/11/09 STATEMENT OF CAPITAL GBP 3 View Document |
31/03/1031 March 2010 | 30/11/09 STATEMENT OF CAPITAL GBP 1 View Document |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 View Document |
18/11/0918 November 2009 | Annual return made up to 15 November 2009 with full list of shareholders View Document |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL OLIVER SYSON / 16/11/2009 View Document |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK DUGGAN / 15/11/2009 View Document |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE PERRELLI / 16/11/2009 View Document |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RITCHIE / 16/11/2009 View Document |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM
UNIT 210 ALEXANDRA BUSINESS PARK
SUNDERLAND
TYNE & WEAR
SR4 6UG View Document |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/09 FROM:
UNIT 210 ALEXANDRA BUSINESS PARK
SUNDERLAND
TYNE & WEAR
SR4 6UG View Document |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 View Document |
18/11/0818 November 2008 | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS View Document |
17/06/0817 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 View Document |
10/01/0810 January 2008 | PARTICULARS OF MORTGAGE/CHARGE View Document |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 View Document |
07/12/077 December 2007 | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS View Document |
31/12/0631 December 2006 | Annual accounts small company total exemption made up to 31 December 2006 View Document |
07/12/067 December 2006 | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS View Document |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 View Document |
16/11/0516 November 2005 | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS View Document |
07/01/057 January 2005 | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS View Document |
07/01/057 January 2005 | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED View Document |
31/12/0431 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 View Document |
31/12/0331 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 View Document |
15/12/0315 December 2003 | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS View Document |
15/12/0315 December 2003 | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED View Document |
23/09/0323 September 2003 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM:
3 THE MEWS
MIDDLE HERRINGTON FARM
SUNDERLAND
TYNE & WEAR SR3 3TD View Document |
07/06/037 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED View Document |
03/06/033 June 2003 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM:
THE SAFETY CENTRE
MOUNTERGATE
NORWICH
NORFOLK NR1 1PY View Document |
03/06/033 June 2003 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES View Document |
02/06/032 June 2003 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION View Document |
02/06/032 June 2003 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION View Document |
18/01/0318 January 2003 | PARTICULARS OF MORTGAGE/CHARGE View Document |
31/12/0231 December 2002 | FULL ACCOUNTS MADE UP TO 31/12/02 View Document |
18/11/0218 November 2002 | RETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS View Document |
04/10/024 October 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE View Document |
31/12/0131 December 2001 | FULL ACCOUNTS MADE UP TO 31/12/01 View Document |
19/11/0119 November 2001 | RETURN MADE UP TO 15/11/01; NO CHANGE OF MEMBERS View Document |
10/10/0110 October 2001 | DIRECTOR'S PARTICULARS CHANGED View Document |
05/09/015 September 2001 | COMPANY NAME CHANGED
U.K. FIRE LIMITED
CERTIFICATE ISSUED ON 05/09/01 View Document |
05/09/015 September 2001 | COMPANY NAME CHANGED
U.K. FIRE LIMITED
CERTIFICATE ISSUED ON 05/09/01;
RESOLUTION PASSED ON 03/09/01 View Document |
25/05/0125 May 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED View Document |
25/01/0125 January 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS View Document |
31/12/0031 December 2000 | FULL ACCOUNTS MADE UP TO 31/12/00 View Document |
20/07/0020 July 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED View Document |
20/05/0020 May 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE View Document |
20/05/0020 May 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE View Document |
01/03/001 March 2000 | RETURN MADE UP TO 24/01/00; NO CHANGE OF MEMBERS View Document |
14/01/0014 January 2000 | COMPANY NAME CHANGED
PETERLEE FIRE COMPANY LIMITED
CERTIFICATE ISSUED ON 17/01/00 View Document |
31/12/9931 December 1999 | FULL ACCOUNTS MADE UP TO 31/12/99 View Document |
28/01/9928 January 1999 | RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS View Document |
31/12/9831 December 1998 | FULL ACCOUNTS MADE UP TO 31/12/98 View Document |
09/11/989 November 1998 | DIRECTOR'S PARTICULARS CHANGED View Document |
25/02/9825 February 1998 | DIRECTOR'S PARTICULARS CHANGED View Document |
25/02/9825 February 1998 | LOCATION OF REGISTER OF MEMBERS View Document |
25/02/9825 February 1998 | RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS View Document |
31/12/9731 December 1997 | FULL ACCOUNTS MADE UP TO 31/12/97 View Document |
29/01/9729 January 1997 | RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS View Document |
31/12/9631 December 1996 | FULL ACCOUNTS MADE UP TO 31/12/96 View Document |
29/03/9629 March 1996 | S366A DISP HOLDING AGM 11/09/95 View Document |
27/03/9627 March 1996 | RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS View Document |
31/12/9531 December 1995 | FULL ACCOUNTS MADE UP TO 31/12/95 View Document |
11/08/9511 August 1995 | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12 View Document |
07/07/957 July 1995 | COMPANY NAME CHANGED
PETERLEE FIRE EXTINGUISHER COMPA
NY LIMITED
CERTIFICATE ISSUED ON 10/07/95 View Document |
02/03/952 March 1995 | RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS View Document |
28/02/9528 February 1995 | PARTICULARS OF MORTGAGE/CHARGE View Document |
31/01/9531 January 1995 | FULL ACCOUNTS MADE UP TO 31/01/95 View Document |
16/12/9416 December 1994 | REGISTERED OFFICE CHANGED ON 16/12/94 FROM:
1 WINCHESTER DRIVE
SW INDUSTRIAL ESTATE
PETERLEE
CO DURHAM SR8 2RJ View Document |
16/12/9416 December 1994 | REGISTERED OFFICE CHANGED ON 16/12/94 FROM:
G OFFICE CHANGED 16/12/94
1 WINCHESTER DRIVE
SW INDUSTRIAL ESTATE
PETERLEE
CO DURHAM SR8 2RJ View Document |
16/12/9416 December 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED View Document |
16/12/9416 December 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED View Document |
20/02/9420 February 1994 | RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS View Document |
31/01/9431 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 View Document |
05/03/935 March 1993 | RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS View Document |
31/01/9331 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 View Document |
10/02/9210 February 1992 | RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS View Document |
31/01/9231 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 View Document |
20/11/9120 November 1991 | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01 View Document |
14/02/9114 February 1991 | NC INC ALREADY ADJUSTED
31/01/91 View Document |
14/02/9114 February 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 View Document |
14/02/9114 February 1991 | REGISTERED OFFICE CHANGED ON 14/02/91 FROM:
90 WHITCHURCH ROAD
CATHAYS
CARDIFF
CF4 3LY View Document |
14/02/9114 February 1991 | REGISTERED OFFICE CHANGED ON 14/02/91 FROM:
G OFFICE CHANGED 14/02/91
90 WHITCHURCH ROAD
CATHAYS
CARDIFF
CF4 3LY View Document |
14/02/9114 February 1991 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED View Document |
05/02/915 February 1991 | COMPANY NAME CHANGED
INGLELAND LIMITED
CERTIFICATE ISSUED ON 04/02/91 View Document |
24/01/9124 January 1991 | 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