About

Registered Number: 03495032
Date of Incorporation: 19/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: Park Farm, Dereham Road, Bawdeswell, Norfolk, NR20 4AA

 

Having been setup in 1998, Fyrnetics (UK) Ltd have registered office in Bawdeswell, Norfolk, it has a status of "Dissolved". This organisation does not have any directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 21 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 06 March 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 04 October 2002
287 - Change in situation or address of Registered Office 15 August 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 23 February 1999
225 - Change of Accounting Reference Date 22 December 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.