Advanced company searchLink opens in new window

BLAZE FIRE SYSTEMS LTD

Company number 04233590

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)
08 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2010 AP01 Appointment of Mr Phillip John Aubrey as a director
01 Feb 2010 AP02 Appointment of Company Corporate Transfer Limited as a director
01 Feb 2010 AP04 Appointment of Genesys 2000 Limited as a secretary
01 Feb 2010 TM02 Termination of appointment of Simon Pay as a secretary
01 Feb 2010 TM01 Termination of appointment of Simon Pay as a director
01 Feb 2010 TM01 Termination of appointment of David Rosnovanu as a director
01 Feb 2010 AD01 Registered office address changed from Suite 323 st Loyes House 20 st Loyes Street Bedford Bedfordshire MK40 1ZL on 1 February 2010
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
13 Mar 2009 363a Return made up to 13/06/08; full list of members
19 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
03 Jun 2008 AA Total exemption small company accounts made up to 31 May 2007
01 Oct 2007 363a Return made up to 13/06/07; full list of members
11 Sep 2007 287 Registered office changed on 11/09/07 from: 55 murdock road bedford bedfordshire MK41 7PL
09 Sep 2007 AA Total exemption small company accounts made up to 31 May 2006
21 Jul 2006 363s Return made up to 13/06/06; full list of members
21 Jul 2006 363(288) Director's particulars changed
25 Mar 2006 395 Particulars of mortgage/charge
04 Feb 2006 AA Total exemption small company accounts made up to 31 May 2005
16 Jan 2006 287 Registered office changed on 16/01/06 from: suite 323 st loyes house 20 st loyes street bedford MK40 1ZL
22 Nov 2005 363s Return made up to 13/06/05; full list of members
22 Nov 2005 363(288) Secretary's particulars changed;director's particulars changed
22 Nov 2005 363s Return made up to 13/06/04; full list of members
22 Nov 2005 363(288) Secretary's particulars changed;director's particulars changed