Fsp Realisations Plc

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 26, 1995)
  • 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

FIRMIN & SONS P.L.C.

Details

Company type Public Limited Company, Dissolved
Company Number 00009081
Record last updated Thursday, April 9, 2015 7:44:14 PM UTC
Official Address Beaufort House 94 Newhall Street Ladywood
There are 70 companies registered at this street
Locality Ladywood
Region Birmingham, England
Postal Code B31PB
Sector Manufacture other fabricated metal products

Charts

Visits

FSP REALISATIONS PLC (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-102022-72022-82022-122024-62024-7012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 24, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 24, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 19, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 16, 2010 Resignation of one Director Resignation of one Director
Registry Oct 13, 2010 Liquidator's progress report Liquidator's progress report
Registry Apr 29, 2010 Liquidator's progress report 908... Liquidator's progress report 908...
Registry Mar 12, 2010 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Dec 18, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 9, 2009 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Dec 9, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 3, 2009 Liquidator's progress report Liquidator's progress report
Registry Aug 5, 2009 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jul 17, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Apr 15, 2009 Liquidator's progress report Liquidator's progress report
Registry Oct 17, 2008 Liquidator's progress report 908... Liquidator's progress report 908...
Registry Sep 25, 2008 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 23, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 22, 2008 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Sep 16, 2008 Insolvency:statement of affairs 2.14b 908... Insolvency:statement of affairs 2.14b 908...
Registry Apr 14, 2008 Liquidator's progress report Liquidator's progress report
Registry Apr 1, 2007 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jan 23, 2007 Resignation of a secretary Resignation of a secretary
Registry Jan 22, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 6, 2006 Notice of statement of affairs Notice of statement of affairs
Registry Nov 6, 2006 Administrator's progress report Administrator's progress report
Registry Jul 10, 2006 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jun 13, 2006 Company name change Company name change
Registry Jun 13, 2006 Change of name certificate Change of name certificate
Registry Jun 1, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry May 2, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 18, 2006 Notice of administrators appointment Notice of administrators appointment
Registry Jan 17, 2006 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Sep 27, 2005 Resignation of a director Resignation of a director
Registry Sep 20, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 17, 2005 Miscellaneous document Miscellaneous document
Registry Apr 18, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Apr 18, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 31, 2005 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Mar 31, 2005 Appointment of a director Appointment of a director
Registry Mar 11, 2005 Appointment of a man as Director Appointment of a man as Director
Financials Dec 10, 2004 Annual accounts Annual accounts
Registry Dec 8, 2004 Annual return Annual return
Registry Mar 19, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 19, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 23, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 23, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Financials Feb 6, 2004 Annual accounts Annual accounts
Registry Jan 30, 2004 Annual return Annual return
Registry Oct 7, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 12, 2003 Resignation of a director Resignation of a director
Registry Jul 4, 2003 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Jun 6, 2003 Appointment of a director Appointment of a director
Registry May 28, 2003 Resignation of a director Resignation of a director
Registry May 21, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 19, 2003 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry May 19, 2003 Resignation of a director Resignation of a director
Registry May 12, 2003 Resignation of one Export Director and one Director (a man) Resignation of one Export Director and one Director (a man)
Financials May 10, 2003 Annual accounts Annual accounts
Registry Mar 13, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 6, 2002 Annual return Annual return
Registry Jan 25, 2002 Annual return 908... Annual return 908...
Financials Nov 2, 2001 Annual accounts Annual accounts
Registry Jul 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2001 Particulars of a mortgage or charge 908... Particulars of a mortgage or charge 908...
Registry Jan 2, 2001 Annual return Annual return
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Aug 29, 2000 Appointment of a secretary Appointment of a secretary
Registry Aug 24, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 22, 2000 Appointment of a director Appointment of a director
Registry May 1, 2000 Appointment of a man as Co Director and Director Appointment of a man as Co Director and Director
Registry Jan 16, 2000 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Jan 4, 2000 Annual return Annual return
Registry Dec 5, 1999 Appointment of a director Appointment of a director
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Oct 11, 1999 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Dec 2, 1998 Annual return Annual return
Financials Oct 5, 1998 Annual accounts Annual accounts
Registry Aug 19, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Aug 19, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 19, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 15, 1998 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Nov 25, 1997 Annual return Annual return
Registry Nov 21, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 3, 1997 Annual accounts Annual accounts
Registry Oct 2, 1997 Appointment of a secretary Appointment of a secretary
Registry Oct 2, 1997 Resignation of a director Resignation of a director
Registry Sep 26, 1997 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Aug 26, 1997 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Apr 16, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 29, 1996 Annual return Annual return
Financials Oct 7, 1996 Annual accounts Annual accounts
Registry Sep 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 5, 1995 Annual return Annual return
Financials Jul 26, 1995 Annual accounts Annual accounts
Registry Jul 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 15, 1995 Resignation of one Works Director and one Director (a man) Resignation of one Works Director and one Director (a man)
Registry Mar 15, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 8, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 908... Declaration of satisfaction in full or in part of a mortgage or charge 908...
Registry Dec 11, 1994 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)