FIRE & SECURITY DISTRIBUTION LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 APPLICATION FOR STRIKING-OFF

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS ADVISERS LIMITED

View Document

08/06/108 June 2010 COMPANY NAME CHANGED SWIFT INTEGRATED TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 08/06/10

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1026 May 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

24/02/1024 February 2010 CURRSHO FROM 30/11/2010 TO 31/05/2010

View Document

05/01/105 January 2010 COMPANY NAME CHANGED FIRE & SECURITY DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 05/01/10

View Document

05/01/105 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/105 January 2010 CHANGE OF NAME 18/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY HILROY VENTURES LIMITED

View Document

11/12/0911 December 2009 CORPORATE SECRETARY APPOINTED PREMIER BUSINESS ADVISERS LIMITED

View Document

05/06/095 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: GISTERED OFFICE CHANGED ON 22/05/2009 FROM LINDSEY PARK BOWBURN NORTH INDUSTRIAL ESTATE BOWBURN DURHAM DH6 5PF

View Document

18/02/0918 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/11/0826 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY APPOINTED HILROY VENTURES LIMITED

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY PREMIER BUSINESS ADVISERS LTD

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: GISTERED OFFICE CHANGED ON 22/07/2008 FROM MATTHEW ELLIOT HOUSE, 64 BROADWAY, SALFORD QUAYS MANCHESTER M50 2TS

View Document

13/05/0813 May 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: G OFFICE CHANGED 18/05/06 VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: G OFFICE CHANGED 22/03/05 MATTHEW ELLIOT HOUSE 64 BROADWAY SALFORD WUAYS MANCHESTER M50 2TS

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: G OFFICE CHANGED 24/01/05 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: G OFFICE CHANGED 29/01/03 12-14 MACON COURT MACON WAY CREWE CHESHIRE CW1 6EA

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: G OFFICE CHANGED 20/01/03 64 BROADWAY SALFORD LANCASHIRE M5 2TS

View Document

09/01/039 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 COMPANY NAME CHANGED NORTHERN ALARMS LIMITED CERTIFICATE ISSUED ON 16/09/02

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 COMPANY NAME CHANGED FIREGUARD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/11/99

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: G OFFICE CHANGED 11/06/99 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

18/11/9818 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9818 November 1998 Incorporation

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