Download leads from Nexok and grow your business. Find out more

Intora-Firebird Plc

Documents

Total Documents119
Total Pages427

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off
18 January 2011Final Gazette dissolved via compulsory strike-off
5 October 2010First Gazette notice for compulsory strike-off
5 October 2010First Gazette notice for compulsory strike-off
3 February 2010Termination of appointment of Brian Nalborough as a director
3 February 2010Termination of appointment of Brian Nalborough as a director
5 November 2009Secretary's details changed for Aston Rothbury and Co Limited on 1 October 2009
5 November 2009Director's details changed for Peter Jeney on 1 October 2009
5 November 2009Director's details changed for Peter Jeney on 1 October 2009
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 50,000
5 November 2009Director's details changed for Peter Jeney on 1 October 2009
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 50,000
5 November 2009Secretary's details changed for Aston Rothbury and Co Limited on 1 October 2009
5 November 2009Secretary's details changed for Aston Rothbury and Co Limited on 1 October 2009
6 August 2009Accounts for a dormant company made up to 31 December 2005
6 August 2009Accounts for a dormant company made up to 31 December 2006
6 August 2009Accounts made up to 31 December 2004
6 August 2009Accounts made up to 31 December 2007
6 August 2009Accounts for a dormant company made up to 31 December 2002
6 August 2009Accounts made up to 31 December 2006
6 August 2009Accounts for a dormant company made up to 31 December 2004
6 August 2009Accounts made up to 31 December 2008
6 August 2009Accounts for a dormant company made up to 31 December 2003
6 August 2009Accounts for a dormant company made up to 31 December 2007
6 August 2009Accounts made up to 31 December 2005
6 August 2009Accounts made up to 31 December 2003
6 August 2009Accounts for a dormant company made up to 31 December 2008
6 August 2009Accounts made up to 31 December 2002
12 February 2009Compulsory strike-off action has been discontinued
12 February 2009Compulsory strike-off action has been discontinued
11 February 2009Return made up to 17/10/07; full list of members
11 February 2009Return made up to 17/10/07; full list of members
11 February 2009Return made up to 17/10/08; full list of members
11 February 2009Return made up to 17/10/08; full list of members
20 January 2009First Gazette notice for compulsory strike-off
20 January 2009First Gazette notice for compulsory strike-off
29 June 2007Registered office changed on 29/06/07 from: 58 grosvenor street london W1R 3JB
29 June 2007Registered office changed on 29/06/07 from: 58 grosvenor street london W1R 3JB
25 June 2007Director's particulars changed
25 June 2007Secretary's particulars changed
25 June 2007Return made up to 14/12/06; no change of members
25 June 2007Secretary's particulars changed
25 June 2007Return made up to 14/12/06; no change of members
25 June 2007Director's particulars changed
7 June 2007Deferment of dissolution (voluntary)
7 June 2007Deferment of dissolution (voluntary)
29 May 2007Director's particulars changed
29 May 2007Director's particulars changed
5 October 2006Order of court to wind up
5 October 2006Order of court to wind up
7 December 2004Director's particulars changed
7 December 2004Director's particulars changed
3 November 2004Return made up to 17/10/04; full list of members
3 November 2004Return made up to 17/10/04; full list of members
11 March 2004Director's particulars changed
11 March 2004Director's particulars changed
3 February 2004New secretary appointed
3 February 2004New secretary appointed
2 February 2004Secretary resigned
2 February 2004Secretary resigned
2 February 2004Registered office changed on 02/02/04 from: 2ND floor romy house 157-167 kings road brentwood essex CM14 4FF
2 February 2004Registered office changed on 02/02/04 from: 2ND floor romy house 157-167 kings road brentwood essex CM14 4FF
26 October 2003Return made up to 17/10/03; full list of members
26 October 2003Return made up to 17/10/03; full list of members
12 July 2003Particulars of mortgage/charge
12 July 2003Particulars of mortgage/charge
4 June 2003Director resigned
4 June 2003Director resigned
28 January 2003Full accounts made up to 31 December 2001
28 January 2003Full accounts made up to 31 December 2001
8 November 2002Return made up to 17/10/02; full list of members
8 November 2002Return made up to 17/10/02; full list of members
25 October 2002Director's particulars changed
25 October 2002Director's particulars changed
18 February 2002Director resigned
18 February 2002Director resigned
16 January 2002Secretary's particulars changed;director's particulars changed
16 January 2002Secretary's particulars changed;director's particulars changed
16 January 2002Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 January 2002Return made up to 17/10/01; full list of members
1 August 2001Full accounts made up to 31 December 2000
1 August 2001Full accounts made up to 31 December 2000
29 November 2000Return made up to 17/10/00; full list of members
29 November 2000Return made up to 17/10/00; full list of members
2 August 2000Full accounts made up to 31 December 1999
2 August 2000Full accounts made up to 31 December 1999
4 November 1999Return made up to 17/10/99; full list of members
4 November 1999Return made up to 17/10/99; full list of members
7 July 1999Full accounts made up to 31 December 1998
7 July 1999Full accounts made up to 31 December 1998
2 November 1998Return made up to 17/10/98; full list of members
2 November 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 October 1998Secretary's particulars changed;director's particulars changed
6 October 1998Secretary's particulars changed;director's particulars changed
2 July 1998New director appointed
2 July 1998New director appointed
7 April 1998Application to commence business
7 April 1998Certificate of authorisation to commence business and borrow
7 April 1998Application to commence business
7 April 1998Certificate of authorisation to commence business and borrow
4 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 January 1998Registered office changed on 27/01/98 from: c/o waterlow information LTD 6/8 underwood street london N1 7JQ
23 January 1998Director resigned
23 January 1998Director resigned
23 January 1998New secretary appointed
23 January 1998Secretary resigned
23 January 1998Director resigned
23 January 1998Director resigned
23 January 1998New director appointed
23 January 1998New director appointed
23 January 1998Secretary resigned
23 January 1998New director appointed
23 January 1998New director appointed
23 January 1998New secretary appointed
23 January 1998New director appointed
23 January 1998New director appointed
14 November 1997Company name changed coolmade PLC\certificate issued on 14/11/97
14 November 1997Company name changed coolmade PLC\certificate issued on 14/11/97
17 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing