HONEYWELL SF DETECTION LIMITED

Company Documents

DateDescription
22/02/1222 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/11/1122 November 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011

View Document

28/07/1128 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS

View Document

02/07/102 July 2010 SPECIAL RESOLUTION TO WIND UP

View Document

02/07/102 July 2010 DECLARATION OF SOLVENCY

View Document

02/07/102 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

10/06/1010 June 2010 TERMINATE DIR APPOINTMENT

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS SCHETT

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR JEROME MAIRONI

View Document

13/11/0913 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DAVID JASON LLOYD PROTHEROE

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SCHETT / 14/08/2008

View Document

22/09/0822 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

21/12/0721 December 2007 AUDITOR'S RESIGNATION

View Document

16/10/0716 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: HATCH POND HOUSE, 4 STINSFORD ROAD, NUFFIELD ESTATE POOLE DORSET BH17 0RZ

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 4 STINSFORD ROAD NUFFIELD ESTATE POOLE DORSET BH17 0RZ

View Document

04/11/054 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 S366A DISP HOLDING AGM 06/10/05

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 ARTICLES OF ASSOCIATION

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED SF DETECTION LIMITED CERTIFICATE ISSUED ON 11/07/05

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RE SEC 394

View Document

13/09/0213 September 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/10/9621 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/04/953 April 1995

View Document

03/04/953 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994

View Document

05/10/935 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993

View Document

30/10/9230 October 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9210 July 1992

View Document

10/07/9210 July 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 NC INC ALREADY ADJUSTED 17/05/91

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991 £ NC 1000/500000 17/05/91

View Document

31/05/9131 May 1991

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

29/05/9129 May 1991 COMPANY NAME CHANGED SPEED 1545 LIMITED CERTIFICATE ISSUED ON 30/05/91

View Document

14/05/9114 May 1991 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