IR SECURITY AND SAFETY ARCHITECTURAL HARDWARE LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 APPLICATION FOR STRIKING-OFF

View Document

23/05/1223 May 2012 REDUCE ISSUED CAPITAL 16/05/2012

View Document

23/05/1223 May 2012 SOLVENCY STATEMENT DATED 16/05/12

View Document

23/05/1223 May 2012 STATEMENT BY DIRECTORS

View Document

23/05/1223 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 1

View Document

22/03/1222 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MRS MIHAELA CRISTEA

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA SANTORO

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY FRANK FUSELIER

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY GERALD MORAN

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS MAY

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY DENIS MAY

View Document

16/03/1016 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/04/047 April 2004 COMPANY NAME CHANGED
LAIDLAW ARCHITECTURAL HARDWARE L
IMITED
CERTIFICATE ISSUED ON 07/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 COMPANY NAME CHANGED
NT LAIDLAW LIMITED
CERTIFICATE ISSUED ON 30/04/98

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9515 August 1995

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/12/947 December 1994 COMPANY NAME CHANGED
THOMAS LAIDLAW (AHD) LIMITED
CERTIFICATE ISSUED ON 08/12/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994

View Document

21/04/9421 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 EXEMPTION FROM APPOINTING AUDITORS 16/03/92

View Document

21/09/9321 September 1993 EXEMPTION FROM APPOINTING AUDITORS 16/03/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM:
HOSPITAL STREET
BIRMINGHAM
B19 27G

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992

View Document

18/08/9218 August 1992

View Document

18/08/9218 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992

View Document

04/07/924 July 1992 DIRECTOR RESIGNED

View Document

04/07/924 July 1992

View Document

23/04/9223 April 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992

View Document

26/03/9226 March 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/07/9011 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

01/05/901 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 COMPANY NAME CHANGED
D.A. THOMAS LIMITED
CERTIFICATE ISSUED ON 31/01/90

View Document

11/01/9011 January 1990 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/01/9011 January 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/01/9011 January 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/01/9011 January 1990 REREGISTRATION PLC-PRI 15/12/89

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM:
ROWAN HOUSE SCIMITAR CLOSE
GILLINGHAM BUSINESS PARK
GILLINGHAM
KENT ME8 ORN

View Document

11/07/8911 July 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 AUDITOR'S RESIGNATION

View Document

23/06/8923 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

23/06/8923 June 1989 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 NC INC ALREADY ADJUSTED 21/07/88

View Document

25/08/8825 August 1988 ￯﾿ᄑ NC 1500000/10000000

View Document

05/08/885 August 1988 DIRECTOR RESIGNED

View Document

29/07/8829 July 1988 BALANCE SHEET

View Document

29/07/8829 July 1988 AUDITORS' STATEMENT

View Document

29/07/8829 July 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/07/8829 July 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

29/07/8829 July 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/07/8829 July 1988 REREGISTRATION PRI-PLC 210788

View Document

29/07/8829 July 1988 ADOPT MEM AND ARTS 210788

View Document

29/07/8829 July 1988 AUDITORS' REPORT

View Document

29/07/8829 July 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/07/8828 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 WD 15/01/88 AD 30/09/87---------
￯﾿ᄑ SI 749000@1=749000
￯﾿ᄑ IC 1000/750000

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/12/8714 December 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 REGISTERED OFFICE CHANGED ON 26/01/87 FROM:
124-126 DENMARK HILL
LONDON
SE5 8RX

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/861 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/06/8612 June 1986 REGISTERED OFFICE CHANGED ON 12/06/86 FROM:
17 WIDEGATE STREET
LONDON
E1 7HP

View Document

12/06/8612 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/8611 June 1986 CERTIFICATE OF 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