Advanced company searchLink opens in new window

FIREMARK LTD

Company number 06299361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2012 TM02 Termination of appointment of David Coombes as a secretary
26 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
18 Jan 2011 MEM/ARTS Memorandum and Articles of Association
18 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2011 MEM/ARTS Memorandum and Articles of Association
02 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 429,171.0
02 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 429,171
22 Oct 2010 AA Accounts for a small company made up to 31 May 2010
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
24 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
25 May 2010 AUD Auditor's resignation
24 Feb 2010 AA Accounts for a small company made up to 31 May 2009
24 Jul 2009 363a Return made up to 02/07/09; full list of members
15 Apr 2009 AA Accounts for a small company made up to 31 May 2008
15 Apr 2009 225 Accounting reference date shortened from 31/07/2008 to 31/05/2008
18 Sep 2008 363a Return made up to 02/07/08; full list of members
02 Apr 2008 287 Registered office changed on 02/04/2008 from, st james's court, brown street, manchester, greater manchester, M2 2JF
10 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2007 288b Secretary resigned
24 Sep 2007 288b Director resigned
24 Sep 2007 288a New director appointed
24 Sep 2007 288a New secretary appointed
20 Sep 2007 395 Particulars of mortgage/charge
20 Sep 2007 395 Particulars of mortgage/charge
19 Sep 2007 CERTNM Company name changed hallco 1506 LIMITED\certificate issued on 19/09/07