- Company Overview for FIRE AND RESCUE AUTHORITIES MUTUAL LIMITED (06074544)
- Filing history for FIRE AND RESCUE AUTHORITIES MUTUAL LIMITED (06074544)
- People for FIRE AND RESCUE AUTHORITIES MUTUAL LIMITED (06074544)
- Insolvency for FIRE AND RESCUE AUTHORITIES MUTUAL LIMITED (06074544)
- More for FIRE AND RESCUE AUTHORITIES MUTUAL LIMITED (06074544)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2014 | LIQ MISC OC | Court order insolvency:holding of final meeting dispensed with, company to be dissolved under section 1001 of the companies act 2006 | |
24 Feb 2011 | 4.31 | Appointment of a liquidator | |
22 Feb 2011 | AD01 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA on 22 February 2011 | |
20 Dec 2010 | COCOMP | Order of court to wind up | |
11 Feb 2010 | AR01 | Annual return made up to 30 January 2010 no member list | |
11 Feb 2010 | CH01 | Director's details changed for Derek Robert Wensley on 30 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Robert Baxter Mckendrick on 30 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Darren Eric Griffiths on 30 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Andrew Vallance on 30 January 2010 | |
11 Feb 2010 | CH04 | Secretary's details changed for Charles Taylor & Company Ltd on 30 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Michael Bruce Clayton on 30 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Nigel Philip Goss on 30 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for David Charles Howells on 30 January 2010 | |
19 Jan 2010 | AD01 | Registered office address changed from International Hosue 1 st Katharines Way London E1W 1UT on 19 January 2010 | |
08 Jan 2010 | CH04 | Secretary's details changed for Charles Taylor & Company Ltd on 4 January 2010 | |
25 Sep 2009 | 288b | Appointment terminated director antony barrow | |
15 Apr 2009 | AA | Full accounts made up to 31 January 2009 | |
12 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2009 | 363a | Annual return made up to 30/01/09 | |
17 Jul 2008 | 288c | Secretary's change of particulars / charles taylor & company LTD / 15/07/2008 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from essex house 12-13 essex street london WC2R 3AA | |
18 Apr 2008 | AA | Full accounts made up to 31 January 2008 | |
31 Jan 2008 | 363a | Annual return made up to 30/01/08 |