FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED
Company number 07063524
- Company Overview for FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED (07063524)
- Filing history for FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED (07063524)
- People for FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED (07063524)
- More for FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED (07063524)
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) |
---|---|---|---|
20 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
12 Feb 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | TM01 | Termination of appointment of Stephen Thornton as a director | |
11 Jan 2011 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
22 Dec 2010 | TM01 | Termination of appointment of Rory Audsley-Spence as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Michael Allen as a director | |
27 May 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
26 May 2010 | SH01 |
Statement of capital following an allotment of shares on 13 April 2010
|
|
26 May 2010 | SH01 |
Statement of capital following an allotment of shares on 13 April 2010
|
|
26 Apr 2010 | AP01 | Appointment of Mr Michael John Allen as a director | |
26 Apr 2010 | AP01 | Appointment of Mr Stephen David Thornton as a director | |
26 Apr 2010 | AP01 | Appointment of Mr Rory Nicholas Audsley-Spence as a director | |
02 Mar 2010 | CERTNM |
Company name changed ash 115 LIMITED\certificate issued on 02/03/10
|
|
02 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2010 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 19 February 2010 | |
19 Feb 2010 | AP01 | Appointment of Mr Peter Royce Moulson as a director | |
03 Nov 2009 | TM01 | Termination of appointment of Roy Sheraton as a director | |
03 Nov 2009 | TM01 | Termination of appointment of Argus Nominee Directors Limited as a director | |
02 Nov 2009 | NEWINC | Incorporation |