1ST ALERT SECURITY SERVICES LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

17/04/1217 April 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

03/11/103 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2010

View Document

20/10/0920 October 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2009

View Document

23/10/0823 October 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2008

View Document

09/12/079 December 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/10/0627 October 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM:
UNIT A1 CHURCH FARM BUSINESS
CENTRE CHURCH LANE
NURSLING
SO16 0YB

View Document

18/10/0518 October 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM:
UNIT 1B MARCHWOOD INDUSTRIAL PK
NORMANDY WAY
SOUTHAMPTON
HAMPSHIRE SO40 4PB

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM:
16 CROSSFELL WALK
FAREHAM
HAMPSHIRE PO14 1LQ

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM:
5TH FLOOR SIGNET HOUSE
49-51 FARRINGDON ROAD
LONDON
EC1M 3JP

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 Incorporation

View Document

26/07/0026 July 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company