CHUBB LOCKS CUSTODIAL SERVICES LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/155 January 2015 APPLICATION FOR STRIKING-OFF

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SASSE

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR ASSA ABLOY MANAGEMENT SERVICES LIMITED

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED NEIL ARTHUR VANN

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON

View Document

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER STERN

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MR GRAHAM PENTER

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 DIRECTOR APPOINTED CHRISTOPHER DAVID BROWNING

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY APPOINTED ALEXANDER PAUL STERN

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE BAILEY

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BAILEY / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW SASSE / 01/10/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/08/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/095 March 2009 DIRECTOR APPOINTED JOHN MIDDLETON

View Document

03/02/093 February 2009 DIRECTOR APPOINTED JUSTIN ANDREW SASSE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR PATRIK VON SYDOW

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRIK VON SYDOW / 02/06/2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRIK VON SYDOW / 02/06/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASSA ABLOY MANAGEMENT SERVICES LIMITED / 26/05/2007

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM:
WOOD STREET
WILLENHALL
WEST MIDLANDS WV13 1LA

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 AUDITOR'S RESIGNATION

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM:
75 SUMNER ROAD
CROYDON
SURREY
CR0 3LN

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AB

View Document

18/09/0018 September 2000 COMPANY NAME CHANGED
ALNERY NO. 2061 LIMITED
CERTIFICATE ISSUED ON 18/09/00

View Document

05/06/005 June 2000 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