Fike Safety Technology LTD
FIKE SAFETY TECHNOLOGY LTD
Company type Private Limited Company , Liquidation Company Number 07013055 Record last updated Wednesday, September 13, 2023 6:48:54 PM UTC Official Address 81 Station Road Marlow South East There are 664 companies registered at this street
Postal Code SL71NS Sector head, limit, office, safety, technology
Visits Document Type Publication date Download link Registry Sep 1, 2023 Two appointments: 2 men Registry Jan 27, 2023 Resignation of one Director (a man) Registry Sep 21, 2022 Appointment of a man as Sales Director and Director Registry Sep 14, 2022 Resignation of one Director (a man) Registry Oct 6, 2017 Three appointments: 3 men Registry Jun 30, 2016 Appointment of a person as Shareholder (Above 75%) Financials Sep 24, 2013 Annual accounts Registry Nov 27, 2012 Annual return Financials Oct 3, 2012 Annual accounts Registry Jul 17, 2012 Appointment of a man as Director Registry Jul 17, 2012 Appointment of a man as Director 2995... Registry Jul 17, 2012 Resignation of one Director Registry Jul 3, 2012 Two appointments: 2 men Registry Jun 21, 2012 Resignation of one Director (a man) Registry Nov 24, 2011 Annual return Registry Nov 24, 2011 Resignation of one Director Registry Nov 24, 2011 Resignation of one Secretary Financials Oct 5, 2011 Annual accounts Registry Nov 27, 2010 Resignation of one Attorney and one Director (a man) Registry Nov 25, 2010 Change of particulars for director Registry Nov 25, 2010 Change of particulars for director 2995... Registry Nov 24, 2010 Annual return Registry Nov 23, 2010 Resignation of one Director Registry Nov 23, 2010 Change of particulars for secretary Financials Oct 4, 2010 Annual accounts Registry Apr 28, 2010 Resignation of one Director (a man) Registry Jan 25, 2010 Change of name 10 Registry Jan 25, 2010 Change of name certificate Registry Jan 25, 2010 Notice of change of name nm01 - resolution Registry Jan 25, 2010 Company name change Registry Jan 19, 2010 Annual return Registry Dec 14, 2009 Change of accounting reference date Registry Nov 30, 2009 Appointment of a man as Director Registry Nov 20, 2009 Resignation of one Secretary Registry Nov 20, 2009 Resignation of one Director Registry Nov 20, 2009 Resignation of one Director 2995... Registry Nov 20, 2009 Resignation of one Director Registry Nov 20, 2009 Resignation of one Director 2995... Registry Nov 20, 2009 Resignation of one Director Registry Nov 20, 2009 Appointment of a man as Secretary Registry Nov 20, 2009 Appointment of a man as Director Registry Nov 20, 2009 Appointment of a man as Director 2995... Registry Nov 20, 2009 Auditor's letter of resignation Registry Nov 19, 2009 Auditor's letter of resignation 2995... Registry Nov 5, 2009 Return of allotment of shares Registry Nov 5, 2009 Authorised allotment of shares and debentures Registry Nov 5, 2009 Authorised allotment of shares and debentures 2995... Registry Nov 3, 2009 Section 175 comp act 06 08 Registry Nov 3, 2009 Resignation of 5 people: one Sales Director, one Managing Director and one Director (a man) Financials Oct 30, 2009 Annual accounts Registry Jul 8, 2009 Notice of change of directors or secretaries or in their particulars Registry Dec 5, 2008 Annual return Registry Dec 4, 2008 Notice of change of directors or secretaries or in their particulars Registry Nov 14, 2008 Appointment of a man as Director Registry Nov 13, 2008 Appointment of a man as Director 2995... Registry Sep 30, 2008 Particulars of a mortgage or charge Financials Aug 15, 2008 Annual accounts Registry Apr 7, 2008 Appointment of a director Registry Apr 3, 2008 Particulars of a mortgage or charge Registry Apr 3, 2008 Particulars of a mortgage or charge 2995... Registry Mar 31, 2008 Appointment of a man as Director Registry Feb 15, 2008 Particulars of a mortgage or charge Registry Dec 10, 2007 Annual return Registry Dec 10, 2007 Notice of change of directors or secretaries or in their particulars Registry Dec 10, 2007 Notice of change of directors or secretaries or in their particulars 2995... Financials Aug 29, 2007 Annual accounts Registry Jan 12, 2007 Annual return Financials Jan 3, 2007 Annual accounts Registry Dec 21, 2006 Particulars of a mortgage or charge Registry Apr 24, 2006 Resignation of a director Registry Apr 24, 2006 Appointment of a director Registry Mar 17, 2006 Appointment of a man as Director Registry Mar 10, 2006 Annual return Registry Jan 12, 2006 Change in situation or address of registered office Financials Jan 3, 2006 Annual accounts Registry Feb 5, 2005 Annual return Financials Feb 4, 2005 Annual accounts Financials Mar 25, 2004 Annual accounts 2995... Registry Jan 12, 2004 Annual return Registry Jul 2, 2003 Appointment of a director Registry Jun 27, 2003 Appointment of a man as Director and Sales Director Registry May 19, 2003 Annual return Registry May 3, 2003 Change in situation or address of registered office Registry Apr 29, 2003 Particulars of a mortgage or charge Financials Apr 26, 2003 Annual accounts Registry Mar 19, 2003 Resignation of a secretary Registry Mar 12, 2003 Appointment of a secretary Registry Feb 21, 2003 Resignation of one Secretary (a man) Registry Feb 21, 2003 Appointment of a man as Director and Secretary Financials Apr 2, 2002 Annual accounts Registry Feb 18, 2002 Annual return Registry Dec 18, 2001 Appointment of a director Registry Dec 14, 2001 Appointment of a man as None and Director Registry Sep 6, 2001 Auditor's letter of resignation Registry Mar 13, 2001 Change of accounting reference date Registry Jan 28, 2001 Annual return Registry Dec 18, 2000 Resignation of a director Registry Nov 30, 2000 Resignation of one Commercial Director and one Director (a man) Financials Jul 24, 2000 Annual accounts Registry Mar 31, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves