EMJ SECURITY AND FIRE LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE PERRY

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PERRY

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANN PERRY

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PERRY

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM TAX ASSIST ACCOUNTANCY 120 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3TZ

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 CHANGE OF NAME 18/01/2010

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED MONARCH SECURITY AND FIRE LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MRS MICHELLE JANE PERRY

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MR SIMON PERRY

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: THE OLD COW STALLS, HALL COURT FARM, RIPE LEWES EAST SUSSEX BN8 6AY

View Document

09/06/089 June 2008 SECRETARY APPOINTED MICHELLE JANE PERRY

View Document

09/06/089 June 2008 SECRETARY RESIGNED JULIE MECHEN

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: THE OLD COW STALLS, HALL COURT FARM, RIPE LEWES EAST SUSSEX BN8 6AY

View Document

31/07/0731 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0731 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/07/06

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 40 PELHAM RISE PEACEHAVEN EAST SUSSEX BN10 8BD

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: THE STABLES WHITEWAYS LANE NORTH EASE FARM LEWES EAST SUSSEX BN7 3EX

View Document

21/07/0621 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 3 CLIFF AVENUE, FRIARS BAY PEACEHAVEN EAST SUSSEX BN10 8QG

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 3 CLIFF AVENUE, FRIARS BAY PEACEHAVEN EAST SUSSEX BN10 8QG

View Document

28/07/0528 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 30-32 STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 44A CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 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