AMBASSADOR SECURITY GROUP LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/133 January 2013 APPLICATION FOR STRIKING-OFF

View Document

03/01/133 January 2013 APPLICATION FOR STRIKING-OFF

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 17/12/12

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 17/12/2012

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 17/12/12

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 17/12/2012

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 0.05

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 0.05

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN GOVER

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN GOVER

View Document

13/12/1213 December 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/12/1213 December 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/12/1213 December 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/12/1213 December 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/12/1213 December 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/12/1213 December 2012 REREG PLC TO PRI; RES02 PASS DATE:11/12/2012

View Document

13/12/1213 December 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/12/1213 December 2012 REREG PLC TO PRI; RES02 PASS DATE:11/12/2012

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR ALAN DAVID GOVER

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR ALAN DAVID GOVER

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR MINORU TAKEZAWA

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GOVER

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GOVER

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR MINORU TAKEZAWA

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR NOBUYAKI SASAKI

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR NOBUYAKI SASAKI

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOBUYAKI SASAKI / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID GOVER / 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID GOVER / 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOBUYAKI SASAKI / 31/12/2009

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/08/007 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 RETURN MADE UP TO 06/07/95; CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 RETURN MADE UP TO 06/07/95; CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 AUDITOR'S RESIGNATION

View Document

25/07/9525 July 1995 AUDITOR'S RESIGNATION

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: 398 COPPICE ROAD ARNOLD NOTTINGHAM NG5 7HX

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: 398 COPPICE ROAD ARNOLD NOTTINGHAM NG5 7HX

View Document

17/07/9517 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/07/9517 July 1995 AUDITOR'S RESIGNATION

View Document

17/07/9517 July 1995 AUDITOR'S RESIGNATION

View Document

18/05/9518 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/95

View Document

13/03/9513 March 1995 � NC 2400000/10400000 07/03/95

View Document

13/03/9513 March 1995 � NC 2400000/10400000 07/03/95

View Document

13/03/9513 March 1995 NC INC ALREADY ADJUSTED 07/03/95

View Document

13/03/9513 March 1995 NC INC ALREADY ADJUSTED 07/03/95

View Document

13/03/9513 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/95

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9521 February 1995

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: HERMITAGE COURT HERMITAGE LANE BARMING KENT ME16 9NT

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: HERMITAGE COURT HERMITAGE LANE BARMING KENT ME16 9NT

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

22/08/9122 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9130 July 1991

View Document

30/07/9130 July 1991 RETURN MADE UP TO 06/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/9130 July 1991 RETURN MADE UP TO 06/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/9121 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 SHARES AGREEMENT OTC

View Document

30/10/9030 October 1990 SHARES AGREEMENT OTC

View Document

11/10/9011 October 1990 NC INC ALREADY ADJUSTED 08/10/90

View Document

11/10/9011 October 1990 LISTING OF PARTICULARS

View Document

11/10/9011 October 1990 LISTING OF PARTICULARS

View Document

11/10/9011 October 1990 APPROVE AGREEMENT 08/10/90

View Document

11/10/9011 October 1990 APPROVE AGREEMENT 08/10/90

View Document

11/10/9011 October 1990 NC INC ALREADY ADJUSTED 08/10/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 06/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/9030 August 1990 RETURN MADE UP TO 06/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/9020 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9020 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: ROCK HOUSE LONDON ROAD MAIDSTONE KENT ME16 8JE

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: ROCK HOUSE LONDON ROAD MAIDSTONE KENT ME16 8JE

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 SHARES AGREEMENT OTC

View Document

24/04/9024 April 1990 SHARES AGREEMENT OTC

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8918 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/892 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/892 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 PROSPECTUS

View Document

21/07/8921 July 1989 PROSPECTUS

View Document

17/07/8917 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 100789

View Document

17/07/8917 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 100789

View Document

12/07/8912 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/89

View Document

12/07/8912 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/89

View Document

28/06/8928 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

28/06/8928 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8922 June 1989 NC INC ALREADY ADJUSTED

View Document

22/06/8922 June 1989 � NC 250000/1000000 14/0

View Document

22/06/8922 June 1989 � NC 250000/1000000 14/0

View Document

22/06/8922 June 1989 NC INC ALREADY ADJUSTED

View Document

21/06/8921 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/8921 June 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/8921 June 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/8921 June 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/8921 June 1989 AUDITORS' REPORT

View Document

21/06/8921 June 1989 AUDITORS' REPORT

View Document

21/06/8921 June 1989 AUDITORS' STATEMENT

View Document

21/06/8921 June 1989 AUDITORS' STATEMENT

View Document

21/06/8921 June 1989 BALANCE SHEET

View Document

21/06/8921 June 1989 BALANCE SHEET

View Document

21/06/8921 June 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/8921 June 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/8921 June 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/06/8921 June 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/06/8921 June 1989 ADOPT MEM AND ARTS 140689

View Document

21/06/8921 June 1989 ADOPT MEM AND ARTS 140689

View Document

21/06/8921 June 1989 REREGISTRATION PRI-PLC 140689

View Document

21/06/8921 June 1989 REREGISTRATION PRI-PLC 140689

View Document

02/06/892 June 1989

View Document

02/06/892 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: FIRST FLOOR SINGER STREET CHAMBERS SINGER STREET LONDON EC2A 4ET

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: FIRST FLOOR SINGER STREET CHAMBERS SINGER STREET LONDON EC2A 4ET

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

14/04/8914 April 1989

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

01/03/891 March 1989 ALLOT SHARES 240289

View Document

01/03/891 March 1989 ALLOT SHARES 240289

View Document

01/03/891 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 240289

View Document

01/03/891 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 240289

View Document

27/02/8927 February 1989

View Document

23/02/8923 February 1989 Resolutions

View Document

23/02/8923 February 1989

View Document

23/02/8923 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/02/8923 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/89

View Document

23/02/8923 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/02/8923 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/89

View Document

23/02/8923 February 1989 Resolutions

View Document

23/02/8923 February 1989 Resolutions

View Document

22/02/8922 February 1989

View Document

22/02/8922 February 1989 � NC 50000/250000

View Document

22/02/8922 February 1989 S-DIV

View Document

22/02/8922 February 1989 S-DIV

View Document

22/02/8922 February 1989

View Document

22/02/8922 February 1989 � NC 50000/250000

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED P.A. ALARMS LIMITED CERTIFICATE ISSUED ON 17/02/89

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED P.A. ALARMS LIMITED CERTIFICATE ISSUED ON 17/02/89

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/02/897 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: BOUVERIE HOUSE 7TH FLOOR 154 FLEET STREET LONDON EC4A 2DJ

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: BOUVERIE HOUSE 7TH FLOOR 154 FLEET STREET LONDON EC4A 2DJ

View Document

12/12/8812 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8626 August 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/07/8626 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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