MASCO SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 APPLICATION FOR STRIKING-OFF

View Document

02/06/092 June 2009 MIN DETAIL AMEND CAPITAL EFF 27/03/09

View Document

02/06/092 June 2009 MIN DETAIL AMEND CAPITAL EFF 02/06/09

View Document

02/06/092 June 2009 STATEMENT BY DIRECTORS

View Document

02/06/092 June 2009 REDUCE ISSUED CAPITAL 27/03/2009

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED ANTON BERNARD ALPHONSUS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/01/0816 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0816 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/05/0411 May 2004 MEMORANDUM OF ASSOCIATION

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19-21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

25/01/0225 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 REDESIGNATION OF SHARES 31/03/99

View Document

25/01/0225 January 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/01/0225 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/11/016 November 2001 AUDITOR'S RESIGNATION

View Document

09/10/019 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0119 July 2001 S366A DISP HOLDING AGM 12/07/01

View Document

17/07/0117 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: PROTECTION HOUSE THE LODDON BUSINESS CENTRE ROENTGEN ROAD BASINGSTOKE HAMPSHIRE RG24 8NG

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 Resolutions

View Document

07/06/997 June 1999 ADOPT MEM AND ARTS 31/03/99

View Document

07/06/997 June 1999 Resolutions

View Document

02/06/992 June 1999 COMPANY NAME CHANGED MASTER MACHINERY COMPANY (COBHAM ) LIMITED CERTIFICATE ISSUED ON 03/06/99

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: STONE FOUNDRIES ESTATE 669B WOOLWICH ROAD LONDON SE7 8SL

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ALTER MEM AND ARTS 19/08/97

View Document

25/07/9725 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ALTER MEM AND ARTS 21/03/97

View Document

03/06/973 June 1997 S-DIV 21/03/97

View Document

03/06/973 June 1997 RE SHARES 21/03/97

View Document

03/06/973 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/06/9413 June 1994

View Document

13/06/9413 June 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994

View Document

28/04/9328 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9321 April 1993

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 ALTER MEM AND ARTS 23/03/93

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992

View Document

16/03/9216 March 1992 SECRETARY RESIGNED

View Document

16/03/9216 March 1992

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991

View Document

10/05/9110 May 1991

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS

View Document

09/01/909 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 3/4 GREAT MARLBOROUGH STREET LONDON W1V 2AR

View Document

14/03/8814 March 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/03/8728 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 ANNUAL RETURN MADE UP TO 24/09/86

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