FIREFLY SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 02109785 |
Category | Private Limited Company |
Incorporated | 12 Mar 1987 |
Age | 37 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2010 |
Years | 14 years, 4 months, 16 days |
SUMMARY
FIREFLY SYSTEMS LIMITED is an dissolved private limited company with number 02109785. It was incorporated 37 years, 2 months, 9 days ago, on 12 March 1987 and it was dissolved 14 years, 4 months, 16 days ago, on 05 January 2010. The company address is 6 Odun Road 6 Odun Road, Devon, EX39 1PT.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2010
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 03 Sep 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; full list of members
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; full list of members
Documents
Legacy
Date: 17 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 28 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 01 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; no change of members
Documents
Legacy
Date: 17 May 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 20 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/94; no change of members
Documents
Legacy
Date: 02 Aug 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 02 Aug 1994
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 02 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 13 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 26 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/93; full list of members
Documents
Legacy
Date: 26 Jul 1993
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 Jul 1993
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 26 Jul 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 08 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Sep 1992
Category: Capital
Type: 88(2)R
Description: Ad 26/08/92--------- £ si 15@1=15 £ ic 100/115
Documents
Legacy
Date: 17 Sep 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/08/92
Documents
Resolution
Date: 17 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/92; full list of members
Documents
Legacy
Date: 13 Jul 1992
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 13 Jul 1992
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 30 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 25 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/06/91; no change of members
Documents
Accounts with made up date
Date: 28 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Resolution
Date: 28 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/03/90; full list of members
Documents
Legacy
Date: 16 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 24 May 1990
Category: Address
Type: 287
Description: Registered office changed on 24/05/90 from: 126 high street oxford OX1 4DF
Documents
Legacy
Date: 09 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/06/89; full list of members
Documents
Accounts with made up date
Date: 22 Nov 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 22 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/03/87; no change of members
Documents
Legacy
Date: 20 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 20 Sep 1988
Category: Address
Type: 287
Description: Registered office changed on 20/09/88 from: station house culham station abingdon oxon
Documents
Accounts with made up date
Date: 20 Sep 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Resolution
Date: 20 Sep 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 16/04/88; full list of members
Documents
Certificate incorporation
Date: 12 Mar 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
12 WESTMINSTER, ABBEY MANOR PARK,SOMERSET,BA21 3TQ
Number: | 05501330 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAGLAN HOUSE CHARTER COURT,SWANSEA,SA7 9DD
Number: | 07293179 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 10532264 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTER PRODUCTION PLANNING LIMITED
120 JUSTINS AVENUE,STRATFORD-UPON-AVON,CV37 0DA
Number: | 11199684 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 MARSH HILL,BIRMINGHAM,B23 7HD
Number: | 09670460 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BATH ROAD,THATCHAM,RG18 3SX
Number: | 10463513 |
Status: | ACTIVE |
Category: | Private Limited Company |