Fireseal Contracts LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 17, 1998)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
R J AVERRE CONSULTANTS LTD.
Company type | Private Limited Company, Dissolved |
Company Number | 03149712 |
Record last updated | Sunday, April 26, 2015 5:30:40 AM UTC |
Official Address | C/o Fergusson Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stocktonon Tees Ts183ts Parkfield And Oxbridge There are 28 companies registered at this street |
Locality | Parkfield And Oxbridge |
Region | Stockton-On-Tees, England |
Postal Code | TS183TS |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 8, 2007 | Dissolved |  |
Registry | Jun 8, 2007 | Liquidator's progress report |  |
Registry | Jun 8, 2007 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Oct 16, 2006 | Statement of company's affairs |  |
Registry | Oct 16, 2006 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Oct 16, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 5, 2006 | Change in situation or address of registered office |  |
Financials | Sep 28, 2006 | Annual accounts |  |
Registry | Mar 28, 2006 | Annual return |  |
Registry | Mar 28, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 28, 2006 | Notice of change of directors or secretaries or in their particulars 3149... |  |
Financials | Jun 28, 2005 | Annual accounts |  |
Registry | Jun 13, 2005 | Appointment of a secretary |  |
Registry | Jun 13, 2005 | Resignation of a director |  |
Registry | Jun 12, 2005 | Appointment of a director |  |
Registry | Jun 10, 2005 | Resignation of one Director (a man) and one Company Secretary |  |
Registry | Jun 10, 2005 | Appointment of a man as Company Secretary and Director |  |
Registry | Apr 14, 2005 | Annual return |  |
Financials | Nov 25, 2004 | Annual accounts |  |
Registry | Feb 12, 2004 | Annual return |  |
Registry | Sep 9, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jun 15, 2003 | Annual accounts |  |
Registry | Jan 14, 2003 | Annual return |  |
Financials | May 23, 2002 | Annual accounts |  |
Registry | Feb 1, 2002 | Annual return |  |
Financials | Sep 21, 2001 | Annual accounts |  |
Registry | Aug 6, 2001 | Change in situation or address of registered office |  |
Financials | Apr 23, 2001 | Annual accounts |  |
Registry | Jan 23, 2001 | Annual return |  |
Registry | May 16, 2000 | Particulars of a mortgage or charge |  |
Registry | Feb 2, 2000 | Annual return |  |
Registry | Jul 19, 1999 | Change in situation or address of registered office |  |
Financials | Jun 10, 1999 | Annual accounts |  |
Registry | Feb 12, 1999 | Annual return |  |
Registry | Jul 28, 1998 | Memorandum of association |  |
Registry | Jul 9, 1998 | Company name change |  |
Registry | Jul 8, 1998 | Change of name certificate |  |
Financials | Mar 17, 1998 | Annual accounts |  |
Registry | Jan 22, 1998 | Annual return |  |
Financials | Feb 13, 1997 | Annual accounts |  |
Registry | Feb 1, 1997 | Annual return |  |
Registry | Oct 22, 1996 | Notice of accounting reference date |  |
Registry | Jan 30, 1996 | Director resigned, new director appointed |  |
Registry | Jan 23, 1996 | Resignation of one Nominee Secretary |  |
Registry | Jan 23, 1996 | Three appointments: a man, a person and a woman |  |