BASTION SECURITY (NORTH) LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

12/04/1312 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

10/04/1210 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 06/04/2012

View Document

10/04/1210 April 2012 SAIL ADDRESS CREATED

View Document

10/04/1210 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN DEEVY / 06/04/2012

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/04/1115 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM UNIT 16E FOLINGSBY CLOSE GATESHEAD TYNE & WEAR NE10 8YF UNITED KINGDOM

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM UNIT 16E FOLLINGSBY CLOSE GATESHEAD TYNE & WEAR NE10 8YF

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/04/1028 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY'S PARTICULARS MUCKLE SECRETARY LIMITED

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/12/0711 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 06/04/02; NO CHANGE OF MEMBERS; AMEND

View Document

14/07/0214 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/07/0214 July 2002 FIN ASSIST IN SHARE ACQ 01/05/02 ALTER MEMORANDUM 01/05/02

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: UNIT 1 RIVERBANK ROAD SUNDERLAND TYNE & WEAR SR5 3JJ

View Document

15/05/0215 May 2002 FIN ASSIST IN SHARE ACQ 01/05/02 FIN ASSIST IN SHARE ACQ 01/05/02 ALTER MEMORANDUM 01/05/02

View Document

15/05/0215 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0215 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0215 May 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/05/0215 May 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/04/0223 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: BASTION HOUSE PARK ROAD BLACKHILL CONSETT CO DURHAM DH8 5SP

View Document

03/06/993 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/08/983 August 1998 ADOPT MEM AND ARTS 09/06/98

View Document

03/08/983 August 1998 NC INC ALREADY ADJUSTED 09/06/98

View Document

03/08/983 August 1998 � NC 525000/616599 09/06/98

View Document

03/08/983 August 1998 ADOPT MEM AND ARTS 09/06/98 NC INC ALREADY ADJUSTED 09/06/98 AUTH ALLOT OF SECURITY 09/06/98 DISAPP PRE-EMPT RIGHTS 09/06/98

View Document

03/08/983 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/06/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 NC INC ALREADY ADJUSTED 03/07/97

View Document

29/08/9729 August 1997 ALTER MEM AND ARTS 03/07/97

View Document

29/08/9729 August 1997 � NC 250000/525000 03/07/97

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ADOPT MEM AND ARTS 02/05/96

View Document

10/07/9610 July 1996 NC INC ALREADY ADJUSTED 02/05/96

View Document

10/07/9610 July 1996 � NC 200000/250000 29/03/96

View Document

10/07/9610 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/05/96

View Document

10/07/9610 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/05/96

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: G OFFICE CHANGED 07/07/94 309 DURHAM ROAD NUMBER ONE CONSETT DH8 5NW

View Document

07/06/947 June 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/06/947 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/9416 May 1994 AUDITOR'S RESIGNATION

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 REDESIG SHARES 15/09/93

View Document

14/10/9314 October 1993 MEMORANDUM OF ASSOCIATION

View Document

17/05/9317 May 1993 RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/03/9315 March 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/02/93

View Document

15/03/9315 March 1993 NC INC ALREADY ADJUSTED 22/02/93

View Document

10/03/9310 March 1993 NEW SECRETARY APPOINTED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 SECRETARY RESIGNED

View Document

03/09/923 September 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

28/08/9028 August 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 AUDITOR'S RESIGNATION

View Document

10/05/9010 May 1990 REDESIGNATION 04/05/90

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/909 February 1990 COMPANY NAME CHANGED SPHINX SECURITY PRODUCTS (NORTH) LTD CERTIFICATE ISSUED ON 12/02/90

View Document

14/11/8914 November 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/03/8911 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/8921 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/896 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/09/88

View Document

06/02/896 February 1989 NC INC ALREADY ADJUSTED

View Document

06/02/896 February 1989 WD 24/01/89 AD 30/01/89--------- � SI 29800@1=29800 � IC 200/30000

View Document

03/11/883 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 RETURN MADE UP TO 15/09/88; NO CHANGE OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/06/8729 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

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