FIRESHOT LTD

05269969
SUITE 3B2 NORTHSIDE HOUSE MOUNT PLEASANT COCKFOSTERS HERTS EN4 9EB

Documents

Documents
Date Category Description Pages
11 Jun 2013 gazette Gazette Dissolved Compulsory 1 Buy now
26 Feb 2013 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
17 Jan 2012 officers Appointment of corporate secretary (Just Nominees Limited) 2 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Geoffrey Samuel Hughes) 1 Buy now
17 Jan 2012 officers Termination of appointment of director (James Thomas Wilson) 1 Buy now
08 Jan 2012 accounts Annual Accounts 3 Buy now
16 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 accounts Annual Accounts 4 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 accounts Annual Accounts 4 Buy now
10 Jan 2010 annual-return Annual Return 5 Buy now
10 Jan 2010 officers Change of particulars for director (James Thomas Wilson) 2 Buy now
10 Jan 2010 officers Change of particulars for director (Mr Geoffrey Samuel Hughes) 2 Buy now
16 Jan 2009 annual-return Return made up to 26/10/08; full list of members 3 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from 41A northside wandsworth common london SW18 3SU 1 Buy now
15 Jan 2009 officers Director and Secretary's Change of Particulars / geoffrey hughes / 27/01/2007 / Title was: , now: mr; HouseName/Number was: , now: 41A; Street was: 41A northside, now: northside; Post Code was: SW18 3SU, now: SW18 2SU 2 Buy now
09 Jan 2009 accounts Accounting reference date extended from 31/10/2008 to 31/03/2009 1 Buy now
24 Dec 2008 resolution Resolution 1 Buy now
01 Sep 2008 accounts Annual Accounts 4 Buy now
02 Jan 2008 annual-return Return made up to 26/10/07; full list of members 2 Buy now
02 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Jan 2008 officers Director's particulars changed 1 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: 29 cuthbert road croydon surrey CR0 3RB 1 Buy now
30 Aug 2007 accounts Annual Accounts 5 Buy now
16 Nov 2006 annual-return Return made up to 26/10/06; full list of members 2 Buy now
11 Sep 2006 accounts Annual Accounts 6 Buy now
26 Oct 2005 annual-return Return made up to 26/10/05; full list of members 2 Buy now
07 Mar 2005 address Registered office changed on 07/03/05 from: the old rectory upper clatford andover hampshire SP11 7QP 1 Buy now
07 Mar 2005 capital Ad 26/10/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Oct 2004 incorporation Incorporation Company 10 Buy now