Cosmic Fireworks U.k Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 1, 2011)
- 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
|
JUMPING JACK FLASH FIREWORKS LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
04589490 |
Record last updated |
Friday, July 24, 2015 10:45:32 PM UTC |
Official Address |
257 Hagley Road Birmingham West Midlands B169na Edgbaston
There are 783 companies registered at this street
|
Locality |
Edgbaston |
Region |
England |
Postal Code |
B169NA
|
Sector |
Other service activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jul 24, 2015 |
Final meetings
|  |
Registry |
Aug 20, 2014 |
Liquidator's progress report
|  |
Registry |
Mar 4, 2014 |
Liquidator's progress report 4589...
|  |
Registry |
Mar 4, 2014 |
Liquidator's progress report
|  |
Registry |
Jan 18, 2012 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
Jun 29, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 29, 2011 |
Statement of company's affairs
|  |
Registry |
Jun 29, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jun 3, 2011 |
Change of registered office address
|  |
Financials |
Mar 1, 2011 |
Annual accounts
|  |
Registry |
Feb 10, 2011 |
Annual return
|  |
Registry |
Jan 14, 2010 |
Annual return 4589...
|  |
Registry |
Jan 14, 2010 |
Change of particulars for director
|  |
Registry |
Jan 14, 2010 |
Change of particulars for director 4589...
|  |
Registry |
Oct 28, 2009 |
Change of accounting reference date
|  |
Financials |
Sep 30, 2009 |
Annual accounts
|  |
Registry |
Aug 5, 2009 |
Appointment of a man as Director
|  |
Registry |
Aug 4, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 5, 2009 |
Appointment of a woman as Director
|  |
Registry |
Jun 4, 2009 |
Resignation of a director
|  |
Registry |
Apr 15, 2009 |
Two appointments: a woman and a man
|  |
Registry |
Apr 15, 2009 |
Company name change
|  |
Registry |
Apr 9, 2009 |
Change of name certificate
|  |
Registry |
Jan 28, 2009 |
Annual return
|  |
Financials |
Apr 29, 2008 |
Annual accounts
|  |
Registry |
Jan 30, 2008 |
Annual return
|  |
Financials |
Feb 26, 2007 |
Annual accounts
|  |
Registry |
Jan 25, 2007 |
Annual return
|  |
Financials |
Dec 12, 2005 |
Annual accounts
|  |
Registry |
Dec 9, 2005 |
Annual return
|  |
Registry |
Jan 25, 2005 |
Annual return 4589...
|  |
Financials |
Dec 10, 2004 |
Annual accounts
|  |
Financials |
Dec 17, 2003 |
Annual accounts 4589...
|  |
Registry |
Nov 20, 2003 |
Annual return
|  |
Registry |
Jun 13, 2003 |
Appointment of a man as Director
|  |
Registry |
Jun 13, 2003 |
Appointment of a director
|  |
Registry |
Jun 12, 2003 |
Appointment of a woman as Secretary and Director
|  |
Registry |
Jun 12, 2003 |
Appointment of a secretary
|  |
Registry |
Jun 11, 2003 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Jun 11, 2003 |
Resignation of a director
|  |
Registry |
Jun 11, 2003 |
Resignation of a secretary
|  |
Registry |
Nov 25, 2002 |
Change in situation or address of registered office
|  |
Registry |
Nov 13, 2002 |
Two appointments: 2 companies
|  |