Based in Stafford Park 17 Telford, Firegem Ltd was registered on 12 November 2001, it's status at Companies House is "Active". We do not know the number of employees at this business. The organisation has one director listed as Graham, James Alan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, James Alan | 01 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 24 November 2017 | |
AA - Annual Accounts | 10 March 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 17 February 2016 | |
TM02 - Termination of appointment of secretary | 16 February 2016 | |
CH01 - Change of particulars for director | 08 February 2016 | |
CH01 - Change of particulars for director | 03 December 2015 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 19 November 2014 | |
AA - Annual Accounts | 09 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 April 2014 | |
AR01 - Annual Return | 03 April 2014 | |
CH01 - Change of particulars for director | 03 April 2014 | |
CH03 - Change of particulars for secretary | 02 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 March 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 12 February 2013 | |
CH01 - Change of particulars for director | 12 February 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 05 September 2008 | |
363s - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363s - Annual Return | 10 January 2007 | |
RESOLUTIONS - N/A | 12 October 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
AA - Annual Accounts | 12 October 2006 | |
363s - Annual Return | 23 December 2005 | |
AA - Annual Accounts | 16 June 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 21 November 2003 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 09 January 2003 | |
225 - Change of Accounting Reference Date | 12 March 2002 | |
287 - Change in situation or address of Registered Office | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
395 - Particulars of a mortgage or charge | 21 February 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
288a - Notice of appointment of directors or secretaries | 24 January 2002 | |
288a - Notice of appointment of directors or secretaries | 24 January 2002 | |
287 - Change in situation or address of Registered Office | 24 January 2002 | |
NEWINC - New incorporation documents | 12 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 February 2002 | Outstanding |
N/A |