ALARM TECHNOLOGIES LTD

Company Documents

DateDescription
06/06/136 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

06/06/136 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/06/136 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
SUITE 1, SECOND FLOOR,
7 HELMINGTON SQUARE
HUNWICK, CROOK,
CO. DURHAM
DL15 0LG

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/11/121 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/11/112 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUCKWORTH / 10/11/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: UNIT 18 INNOVATION HOUSE WEAR VALLEY BUSINESS CENTRE SOUTHCHURCH DURHAM DL14 6XB

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 15 TRINITY GARDENS LOW WILLINGTON CROOK COUNTY DURHAM DL15 0UU

View Document

17/12/0317 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: TECHNOLOGIES HOUSE 53 THE HAWTHORNS WEST KYO STANLEY COUNTY DURHAM DH9 8TX

View Document

11/11/0211 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information