JOHN MOORE SECURITY LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 SAIL ADDRESS CHANGED FROM: NUMBER ONE @ THE BEEHIVE LIONS DRIVE BLACKBURN BB1 2QS ENGLAND

View Document

29/01/1929 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM UNIT 6 PRIORY TEC PARK SAXON WAY HESSLE HULL EAST YORKSHIRE HU13 9PB

View Document

14/01/1914 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1914 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

14/01/1914 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

24/12/1824 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

24/12/1824 December 2018 ADOPT ARTICLES 04/12/2018

View Document

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 0.35

View Document

17/12/1817 December 2018 REDUCE ISSUED CAPITAL 04/12/2018

View Document

17/12/1817 December 2018 STATEMENT BY DIRECTORS

View Document

17/12/1817 December 2018 SOLVENCY STATEMENT DATED 04/12/18

View Document

11/10/1811 October 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG FORBES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENNAN

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUBB FIRE & SECURITY LIMITED

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM GLENCOE HOUSE 559 ANLABY ROAD HULL HU3 6HP

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR REYNOLDS

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / LAURA JAYNE WILCOCK / 27/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER FORBES / 27/09/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 SAIL ADDRESS CHANGED FROM: REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY MOORE

View Document

15/02/1615 February 2016 SECRETARY APPOINTED ROBERT JOHN SLOSS

View Document

15/02/1615 February 2016 SECRETARY APPOINTED LAURA JAYNE WILCOCK

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED ANTHONY BRENNAN

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED ALASTAIR REYNOLDS

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, SECRETARY SARAH MOORE

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/10/1530 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/08/1430 August 2014 SECRETARY APPOINTED SARAH JANE MOORE

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MOORE

View Document

02/10/132 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 SAIL ADDRESS CHANGED FROM: SMAILES GOLDIE REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND

View Document

29/09/1129 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/105 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GEORGE MOORE / 20/09/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT GEORGE MOORE / 20/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH MOORE / 20/09/2010

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 RETURN MADE UP TO 20/09/04; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 20/09/03; NO CHANGE OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/01/027 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/0128 December 2001 £ IC 700/350 05/12/01 £ SR 350@1=350

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 P.O.S 03/11/92

View Document

18/11/9218 November 1992 £ IC 1000/700 03/11/92 £ SR 300@1=300

View Document

30/09/9230 September 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: 47 WESTELLA RD KIRK ELLA HU107QL

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/10/9121 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/08/8830 August 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/02/889 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/04/874 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 REGISTERED OFFICE CHANGED ON 04/04/87 FROM: 10 SMAILES GOLDIE & CO ST STEPHENS SQUARE HULL HU1 3XL

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 GAZETTABLE DOCUMENT

View Document

09/03/879 March 1987 COMPANY NAME CHANGED FIREHINT LIMITED CERTIFICATE ISSUED ON 09/03/87

View Document

30/01/8730 January 1987 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