GARFIELD SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1410 September 2014 APPLICATION FOR STRIKING-OFF

View Document

30/05/1430 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/07/138 July 2013 DIRECTOR APPOINTED PETER SCHIESER

View Document

20/05/1320 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 SAIL ADDRESS CREATED

View Document

07/05/137 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/05/1223 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/05/1112 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED ANDREW BOWIE

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/06/102 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 PREVEXT FROM 31/07/2008 TO 30/09/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
WAKEFIELD HOUSE
32 HIGH STREET
PINNER
MIDDLESEX HA5 5PW

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM:
1 MARYLEBONE HIGH STREET
LONDON
W1M 3PA

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 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