Founded in 2000, M.A.T. Fire Systems Ltd are based in Bristol. Currently we aren't aware of the number of employees at the the organisation. Coles, Clive Richard, Singarda, Mandip Singh, Thomas, Desmond Wycliffe, Barriball, Graham David, Blance, Nicholas, Ross, Susan Elizabeth are listed as the directors of M.A.T. Fire Systems Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLES, Clive Richard | 24 January 2001 | - | 1 |
SINGARDA, Mandip Singh | 22 May 2015 | - | 1 |
THOMAS, Desmond Wycliffe | 24 January 2001 | - | 1 |
BARRIBALL, Graham David | 24 January 2001 | 12 May 2001 | 1 |
BLANCE, Nicholas | 24 January 2001 | 26 June 2002 | 1 |
ROSS, Susan Elizabeth | 30 September 2008 | 01 October 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 November 2019 | |
AA - Annual Accounts | 27 July 2019 | |
CH01 - Change of particulars for director | 04 December 2018 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 10 December 2017 | |
AAMD - Amended Accounts | 04 October 2017 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 29 November 2016 | |
AA - Annual Accounts | 25 July 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 27 November 2015 | |
CH01 - Change of particulars for director | 27 November 2015 | |
CH01 - Change of particulars for director | 27 November 2015 | |
AP01 - Appointment of director | 22 May 2015 | |
AD01 - Change of registered office address | 22 May 2015 | |
AR01 - Annual Return | 28 November 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
TM02 - Termination of appointment of secretary | 01 October 2014 | |
AA - Annual Accounts | 25 September 2014 | |
CH01 - Change of particulars for director | 16 December 2013 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 27 November 2012 | |
AA - Annual Accounts | 15 November 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 23 November 2011 | |
AR01 - Annual Return | 26 November 2010 | |
AA - Annual Accounts | 15 October 2010 | |
MG01 - Particulars of a mortgage or charge | 20 February 2010 | |
AR01 - Annual Return | 26 November 2009 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 20 November 2008 | |
288a - Notice of appointment of directors or secretaries | 22 October 2008 | |
AA - Annual Accounts | 11 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
363a - Annual Return | 23 November 2007 | |
AA - Annual Accounts | 17 July 2007 | |
363a - Annual Return | 24 November 2006 | |
AA - Annual Accounts | 25 July 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363a - Annual Return | 24 November 2005 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
287 - Change in situation or address of Registered Office | 15 July 2005 | |
363s - Annual Return | 26 November 2004 | |
AA - Annual Accounts | 10 August 2004 | |
287 - Change in situation or address of Registered Office | 07 July 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 03 December 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 23 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
363s - Annual Return | 22 January 2002 | |
288b - Notice of resignation of directors or secretaries | 01 June 2001 | |
395 - Particulars of a mortgage or charge | 25 May 2001 | |
225 - Change of Accounting Reference Date | 25 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2001 | |
288a - Notice of appointment of directors or secretaries | 25 January 2001 | |
288a - Notice of appointment of directors or secretaries | 25 January 2001 | |
288a - Notice of appointment of directors or secretaries | 25 January 2001 | |
288a - Notice of appointment of directors or secretaries | 25 January 2001 | |
288b - Notice of resignation of directors or secretaries | 20 November 2000 | |
NEWINC - New incorporation documents | 20 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 February 2010 | Outstanding |
N/A |
Mortgage debenture | 22 May 2001 | Outstanding |
N/A |