About

Registered Number: 05378216
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Clarke Bell Limited 73 King Street, 3rd Floor The Pinnacle, Manchester, M2 4NG

 

Founded in 2005, Surefire Technologies Ltd has its registered office in Manchester, it's status at Companies House is "Liquidation". The current directors of the organisation are Cowlard, Karen Louise, Stolworthy, Jane Sally.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOLWORTHY, Jane Sally 28 February 2005 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
COWLARD, Karen Louise 14 May 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 April 2020
RESOLUTIONS - N/A 31 March 2020
LIQ01 - N/A 31 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2020
AA - Annual Accounts 07 October 2019
AA01 - Change of accounting reference date 07 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 27 June 2016
SH01 - Return of Allotment of shares 10 May 2016
AR01 - Annual Return 04 March 2016
AP01 - Appointment of director 26 February 2016
AP03 - Appointment of secretary 21 May 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 June 2013
TM01 - Termination of appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 09 May 2006
225 - Change of Accounting Reference Date 02 May 2006
363a - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.