CARRIER FIRE & SECURITY (LEGACY 2011) LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2316 January 2023 Full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 Application to strike the company off the register

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022 Statement of capital on 2022-04-01

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

21/01/2221 January 2022 Termination of appointment of Morgane Caroline Ep, Marquij Bens as a director on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

16/12/2116 December 2021 Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr John Anthony Robinson as a director on 2021-12-14

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MS MORGANE CAROLINE EP MARQUIJ BENS

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR VACLAV MALIMANEK

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 ALTER ARTICLES 04/06/2018

View Document

12/06/1812 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JURGEN VAN GOETHEM

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR JOHN EIFION DAVIES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 SECRETARY APPOINTED KRIS SOMERS

View Document

25/01/1725 January 2017 SAIL ADDRESS CHANGED FROM: 7 PILGRIM STREET LONDON EC4V 6LB UNITED KINGDOM

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATTEW R QUILTER

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR OTTO DE BONT

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR VACLAV MALIMANEK

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR JURGEN AMÉLIE ALOÏS VAN GOETHEM

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1328 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM C/O FAEGRE BAKER DANIELS LLP 7 PILGRIM STREET LONDON EC4V 6LB UNITED KINGDOM

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY LUDGATE SECRETARIAL SERVICES LIMITED

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O GE SECURITY UK LIMITED PO BOX RM3 8UF GE SECURITY UK LIMITED 8 NEWMARKET COURT KINGSTON MILTON KEYNES MK10 0AQ UNITED KINGDOM

View Document

02/04/122 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 CORPORATE SECRETARY APPOINTED LUDGATE SECRETARIAL SERVICES LIMITED

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

02/09/112 September 2011 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR. OTTO FRANK DE BONT

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR BART OTTEN

View Document

08/07/118 July 2011 COMPANY NAME CHANGED UTC FIRE & SECURITY UK LIMITED CERTIFICATE ISSUED ON 08/07/11

View Document

08/07/118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BART ARNOLD MARIE OTTEN / 19/01/2011

View Document

19/01/1119 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 19/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MATTEW R QUILTER

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT MOORE

View Document

07/10/107 October 2010 SECTION 519

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 CHANGE OF NAME 18/03/2010

View Document

14/04/1014 April 2010 COMPANY NAME CHANGED GE SECURITY UK LIMITED CERTIFICATE ISSUED ON 14/04/10

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM, UNIT 5 ASHTON GATE, ASHTON ROAD, ROMFORD, ESSEX, RM3 8UF

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA NAGY

View Document

02/06/092 June 2009 DIRECTOR APPOINTED SCOTT MANSON MOORE

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERTO FIORONI

View Document

30/12/0830 December 2008 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0720 October 2007 SHARES AGREEMENT OTC

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 SHARES AGREEMENT OTC

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0623 November 2006 £ NC 100/200 09/11/06

View Document

23/11/0623 November 2006 NC INC ALREADY ADJUSTED 09/11/06

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 COMPANY NAME CHANGED GE INTERLOGIX UK LIMITED CERTIFICATE ISSUED ON 10/06/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 COMPANY NAME CHANGED INTERLOGIX UK LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 COMPANY NAME CHANGED SLC TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 10/11/00

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/02/999 February 1999 COMPANY NAME CHANGED ARITECH UK LIMITED CERTIFICATE ISSUED ON 10/02/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

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

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

06/08/926 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

12/12/9012 December 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/02/9026 February 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: INVERESK HOUSE, 1 ALDWYCH, LONDON WC2B 4BZ

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/885 December 1988 SECRETARY RESIGNED

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/11/875 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/09/784 September 1978 CERTIFICATE OF INCORPORATION

View Document

04/09/784 September 1978 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