ABLOY SECURITY LIMITED

Company Documents

DateDescription
09/01/159 January 2015 DECLARATION OF SOLVENCY

View Document

09/01/159 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM
ASSA ABLOY LTD SCHOOL STREET
WILLENHALL
WEST MIDLANDS
WV13 3PW

View Document

23/12/1423 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1423 December 2014 DECLARATION OF SOLVENCY

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR ASSA ABLOY MANAGEMENT SERVICES LIMITED

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED NEIL ARTHUR VANN

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER STERN

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MR GRAHAM PENTER

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 DIRECTOR APPOINTED CHRISTOPHER DAVID BROWNING

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY APPOINTED ALEXANDER PAUL STERN

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE BAILEY

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM
2-3 HATTERS LANE
CROXLEY BUSINESS PARK
WATFORD
HERTFORDSHIRE
WD18 8QY

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BAILEY / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW SASSE / 01/10/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/08/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/095 March 2009 DIRECTOR APPOINTED JOHN MIDDLETON

View Document

03/02/093 February 2009 DIRECTOR APPOINTED JUSTIN ANDREW SASSE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR PATRIK VON SYDOW

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN RICE

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRIK VON SYDOW / 02/06/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASSA ABLOY MANAGEMENT SERVICES LIMITED / 26/05/2007

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 AUDITOR'S RESIGNATION

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

22/05/9822 May 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/06/967 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 ADOPT MEM AND ARTS 14/03/96

View Document

01/04/961 April 1996 S386 DISP APP AUDS 14/03/96

View Document

01/04/961 April 1996 S366A DISP HOLDING AGM 14/03/96

View Document

01/04/961 April 1996 S252 DISP LAYING ACC 14/03/96

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 SECRETARY RESIGNED

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93 FROM:
KRESTON HOUSE
66 BROOMFIELD ROAD
CHELMSFORD
ESSEX. CM1 1SW

View Document

02/09/932 September 1993 NEW SECRETARY APPOINTED

View Document

17/08/9317 August 1993 AUDITOR'S RESIGNATION

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

17/07/9217 July 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

30/03/9230 March 1992 NC INC ALREADY ADJUSTED 24/02/92

View Document

30/03/9230 March 1992 ￯﾿ᄑ NC 250000/1000000
24/02/92

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM:
MANSARD HOUSE
107/109 NEW LONDON ROAD
CHELMSFORD
ESSEX CM2 0YL

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

27/08/9127 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/916 August 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NC INC ALREADY ADJUSTED 21/02/91

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 ￯﾿ᄑ NC 1000/250000
21/02/91

View Document

13/02/9113 February 1991 COMPANY NAME CHANGED
ABLOY SECURITY HARDWARE LIMITED
CERTIFICATE ISSUED ON 14/02/91

View Document

08/01/918 January 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

28/06/9028 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 COMPANY NAME CHANGED
WARSHAW SECURITY LIMITED
CERTIFICATE ISSUED ON 23/01/90

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/899 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/04/8917 April 1989 SECRETARY RESIGNED

View Document

05/04/895 April 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 130289

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 COMPANY NAME CHANGED
C.SANDLER & ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 01/02/89

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8819 December 1988 WD 29/11/88 AD 22/11/88---------
￯﾿ᄑ SI 100@1=100
￯﾿ᄑ IC 100/200

View Document

19/12/8819 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/88

View Document

19/12/8819 December 1988 ADOPT MEM AND ARTS 25/11/88

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM:
3 MANDEVILLE PLACE
LONDON
W1M 5LB

View Document

08/12/888 December 1988 AUDITOR'S RESIGNATION

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/01/877 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM:
1/3 LEONARD STREET
LONDON
EC2A 4AQ

View Document

22/12/8622 December 1986 COMPANY NAME CHANGED
GATEPIN LIMITED
CERTIFICATE ISSUED ON 22/12/86

View Document

28/11/8628 November 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