ALARMGUARD INSTALLATION LIMITED

Company Documents

DateDescription
08/03/168 March 2016 STRUCK OFF AND DISSOLVED

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

16/01/1516 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 7 MORAR AVENUE CLYDEBANK G81 2YE

View Document

28/09/1128 September 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

24/09/1124 September 2011 RES02

View Document

23/09/1123 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/09/112 September 2011 STRUCK OFF AND DISSOLVED

View Document

13/05/1113 May 2011 FIRST GAZETTE

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCARTHUR / 11/01/2010

View Document

07/05/107 May 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER WARBURTON / 11/01/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/05/0927 May 2009 SECRETARY APPOINTED GORDON WARBURTON

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY STELLA AUSTIN

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM AUSTIN

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED DAVID MCARTHUR

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 S366A DISP HOLDING AGM 05/02/06

View Document

11/01/0611 January 2006 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