ALARM DISTRIBUTION U.K. LTD.

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1829 October 2018 APPLICATION FOR STRIKING-OFF

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DEREK YATES / 15/08/2014

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/08/1511 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DEREK YATES / 15/08/2014

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 16 TAYLORS ROW BRADFORD-ON-AVON WILTSHIRE BA15 1JR

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

09/11/129 November 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

05/08/115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM THE OLD HOUSE FROME ROAD SOUTHWICK WILTSHIRE BA14 9QF UNITED KINGDOM

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 16 TAYLORS ROW BRADFORD-ON-AVON WILTSHIRE BA15 1JR

View Document

29/10/1029 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN YATES / 10/12/2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

13/11/0813 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 30/10/2008

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED PACEPINE LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 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