ALARMEXPRESS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED ELIZABETH JANE EARLE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

09/11/179 November 2017 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY GREAT BRITAIN

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM C/O C/O ADI-GARDINER LIMITED 25-27 TRANSPENNINE TRADING ESTATE ROCHDALE LANCASHIRE

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/04/1628 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL CONNELL / 27/06/2015

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

10/04/1410 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/04/1410 April 2014 SAIL ADDRESS CREATED

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR HEMANT TRIVEDI

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED ADRIAN PAUL CONNELL

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN CONNELL

View Document

24/03/1424 March 2014 CORPORATE SECRETARY APPOINTED SISEC LIMITED

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1311 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/05/1211 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED ATH LIMITED CERTIFICATE ISSUED ON 23/08/11

View Document

12/08/1112 August 2011 CHANGE OF NAME 29/07/2011

View Document

12/08/1112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANT TRIVEDI / 30/03/2011

View Document

15/04/1115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB UK

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

04/04/094 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 CHANGE OF REGISTERED OFFICE 13/08/2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0712 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: C/0 THE GARDINER GROUP LIMITED TRANSPENNINE TRADING ESTATE ROCHDALE,LANCASHIRE OL11 2PX

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/04/0123 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 EXEMPTION FROM APPOINTING AUDITORS 29/03/94

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/09/935 September 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/928 October 1992 RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: UNIT 17 TRANSPENNINE TRADING ESTATE ROCHDALE LANCASHIRE OL11 2PX

View Document

11/10/9111 October 1991 RETURN MADE UP TO 16/09/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 COMPANY NAME CHANGED BARONEDGE LIMITED CERTIFICATE ISSUED ON 24/10/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

08/08/898 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

05/05/895 May 1989 FIRST GAZETTE

View Document

03/10/883 October 1988 NEW DIRECTOR APPOINTED

View Document

02/05/872 May 1987 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

09/03/879 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

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