About

Registered Number: 04023690
Date of Incorporation: 29/06/2000 (23 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 3 The Redlands Centre, Redlands, Coulsdon, Surrey, CR5 2HT

 

Based in Coulsdon, Ais Fire Containment Ltd was registered on 29 June 2000. Ais Fire Containment Ltd has no directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 07 June 2011
DISS16(SOAS) - N/A 03 December 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
AA - Annual Accounts 16 September 2008
CERTNM - Change of name certificate 16 September 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
363s - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
CERTNM - Change of name certificate 24 April 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 29 July 2005
395 - Particulars of a mortgage or charge 06 May 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 04 May 2003
287 - Change in situation or address of Registered Office 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 19 July 2001
225 - Change of Accounting Reference Date 22 March 2001
287 - Change in situation or address of Registered Office 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
NEWINC - New incorporation documents 29 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.