DISPOSE SAFETY SYSTEMS LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1014 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1015 July 2010 APPLICATION FOR STRIKING-OFF

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: WATCHMOOR POINT WATCHMOOR ROAD CAMBERLEY SURREY GU15 3EX

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 ORDER OF COURT - RESTORATION 06/12/07

View Document

16/07/0216 July 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/0226 March 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/025 February 2002 APPLICATION FOR STRIKING-OFF

View Document

09/01/029 January 2002 AUDITOR'S RESIGNATION

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 COMPANY NAME CHANGED BRITAX SAFETY SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/10/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 AUDITOR'S RESIGNATION

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: BURGESS HOUSE 1270 COVENTRY ROAD YARDLEY BIRMINGHAM B25 8BB

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994

View Document

30/08/9430 August 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/08/9310 August 1993

View Document

10/08/9310 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/08/927 August 1992

View Document

07/08/927 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 S386 DISP APP AUDS 23/06/92

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/916 September 1991

View Document

06/09/916 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/01/914 January 1991 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

12/06/8912 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/03/8931 March 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 REGISTERED OFFICE CHANGED ON 13/05/88 FROM: CHANDLER ROAD CHICHESTER WEST SUSSEX PO19 2UG

View Document

04/05/884 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED

View Document

27/05/8727 May 1987 NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM: BURGESS HOUSE 1270 COVENTRY ROAD YARDLEY BIRMINGHAM B25 8BB

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/11/8625 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 COMPANY NAME CHANGED BRITAX (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 20/11/86

View Document

12/11/8612 November 1986 NEW DIRECTOR APPOINTED

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