N.I. FIRE EXTINGUISHER CO. LTD.

29 Colinglen Road 29 Colinglen Road, Belfast, BT17 0LR
StatusACTIVE
Company No.NI008344
CategoryPrivate Limited Company
Incorporated09 Aug 1971
Age52 years, 11 months, 2 days
JurisdictionNorthern Ireland
Dissolution11 Sep 2018
Years5 years, 10 months

SUMMARY

N.I. FIRE EXTINGUISHER CO. LTD. is an active private limited company with number NI008344. It was incorporated 52 years, 11 months, 2 days ago, on 09 August 1971 and it was dissolved 5 years, 10 months ago, on 11 September 2018. The company address is 29 Colinglen Road 29 Colinglen Road, Belfast, BT17 0LR.



Company Fillings

Gazette notice compulsory

Date: 02 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Administrative restoration company

Date: 21 Dec 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Murray

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn Gerad Patrick Murray

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Murray

Termination date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamon Gerad Patrick Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Paul Joseph Murray

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Elizabeth Frances Murray

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-08

Officer name: Elizabeth Frances Murray

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Robert Murray

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Denis Murray

Documents

View document PDF

Legacy

Date: 07 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 31/07/06 annual accts

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/07/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/07/04 annual accts

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/07/03 annual accts

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/07/02 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 14/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/07/01 annual accts

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/07/00 annual accts

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/01/02 annual return shuttle

Documents

Legacy

Date: 15 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 31/07/99 annual accts

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/01/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/07/98 annual accts

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/01/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Accounts

Type: AC(NI)

Description: 31/07/97 annual accts

Documents

Legacy

Date: 06 Oct 1999

Category: Annual-return

Type: 371S(NI)

Description: 14/01/99 annual return shuttle

Documents

Legacy

Date: 17 Apr 1998

Category: Annual-return

Type: 371S(NI)

Description: 14/01/98 annual return shuttle

Documents

Legacy

Date: 18 Mar 1998

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Accounts

Type: AC(NI)

Description: 31/07/96 annual accts

Documents

Legacy

Date: 10 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 14/01/97 annual return shuttle

Documents

Legacy

Date: 10 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 14/01/96 annual return shuttle

Documents

Legacy

Date: 28 Oct 1996

Category: Accounts

Type: AC(NI)

Description: 31/07/95 annual accts

Documents

Legacy

Date: 03 Nov 1995

Category: Accounts

Type: AC(NI)

Description: 31/07/94 annual accts

Documents

Legacy

Date: 04 Apr 1995

Category: Annual-return

Type: 371S(NI)

Description: 14/01/95 annual return shuttle

Documents

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Accounts

Type: AC(NI)

Description: 31/07/93 annual accts

Documents


Some Companies

ADM COMPOSITES LIMITED

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:09716300
Status:ACTIVE
Category:Private Limited Company

BENEDITA LIMITED

14B ALBERT BRIDGE ROAD,LONDON,SW11 4PY

Number:10578055
Status:ACTIVE
Category:Private Limited Company

BIRDBOX COMMERCIAL LIMITED

38 HEOL ISCOED,CARDIFF,CF14 6PB

Number:11466146
Status:ACTIVE
Category:Private Limited Company

MLE ENGINEERING LTD

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC592761
Status:ACTIVE
Category:Private Limited Company

MONER SERVICE TRADE LP

SUITE 4162 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL010474
Status:ACTIVE
Category:Limited Partnership

N.A.M. ROOFING LTD

33 ST ANNES ST,PRESTON,PR1 6DS

Number:10682077
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source