- Company Overview for TIGER FIRE AND SECURITY LTD. (05391971)
- Filing history for TIGER FIRE AND SECURITY LTD. (05391971)
- People for TIGER FIRE AND SECURITY LTD. (05391971)
- Charges for TIGER FIRE AND SECURITY LTD. (05391971)
- Insolvency for TIGER FIRE AND SECURITY LTD. (05391971)
- More for TIGER FIRE AND SECURITY LTD. (05391971)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2012 | 2.24B | Administrator's progress report to 31 May 2012 | |
08 Jun 2012 | 2.35B | Notice of move from Administration to Dissolution on 31 May 2012 | |
11 Apr 2012 | F2.18 | Notice of deemed approval of proposals | |
20 Mar 2012 | 2.17B | Statement of administrator's proposal | |
15 Mar 2012 | 2.16B | Statement of affairs with form 2.14B | |
12 Mar 2012 | TM01 | Termination of appointment of Gareth Pezzack as a director on 15 February 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from Unit 85 Portmanmoor Road Ind Est Cardiff Bay Cardiff S Glam CF24 5HB on 7 February 2012 | |
06 Feb 2012 | 2.12B | Appointment of an administrator | |
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jun 2011 | AP03 | Appointment of Mrs Rhiannon Clare Pezzack as a secretary | |
09 Jun 2011 | TM01 | Termination of appointment of Russell Morgan as a director | |
09 Jun 2011 | TM02 | Termination of appointment of Russell Morgan as a secretary | |
27 May 2011 | AR01 |
Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-05-27
|
|
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Russell Charles Morgan on 14 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Gareth Pezzack on 14 March 2010 | |
10 Sep 2009 | 363a | Return made up to 14/03/09; full list of members; amend | |
03 Sep 2009 | MA | Memorandum and Articles of Association | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 May 2009 | MA | Memorandum and Articles of Association | |
11 May 2009 | CERTNM | Company name changed morgan rice (cardiff) LIMITED\certificate issued on 12/05/09 | |
15 Apr 2009 | 363a | Return made up to 14/03/09; full list of members |