GUARDIAN FIRE DETECTOR SYSTEMS LIMITED

Company Documents

DateDescription
09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/01/1523 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/01/1414 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/01/1312 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/01/1214 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/02/112 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PHILOMENA JACOBS / 14/12/2010

View Document

09/02/109 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/02/953 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/01/9417 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 S386 DISP APP AUDS 06/10/93

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93

View Document

06/01/936 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 SECRETARY RESIGNED

View Document

15/05/9115 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM:
STANMORE HALL, WOOD LANE, STANMORE, MIDDLESEX HA7 4JY

View Document

15/05/9115 May 1991 AUDITOR'S RESIGNATION

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 14/12/90; CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM:
MILL HOUSE, MILLERS COURT, 58 GULDFORD STREET, CHERTSEY SURREY KT16 9BE

View Document

28/11/9028 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM:
FLEET MILL, MINLEY ROAD, FLEET, HAMPSHIRE GU13 8RD

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/04/8926 April 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/05/8823 May 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

31/10/8731 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8726 August 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM:
MARLBOROUGH HOUSE, HIGH STREET, HARTLEY WINTNEY, HAMPSHIRE

View Document

27/02/8727 February 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

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