G4S SECURITY SYSTEMS (UK) LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 APPLICATION FOR STRIKING-OFF

View Document

23/09/1123 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR STUART EDWARD CURL

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON

View Document

03/11/103 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORINGTON-JONES / 01/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI JAGDISH PATEL / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL KEITH WHITELOCK / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARNTON / 01/10/2009

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY NATHAN RICHARDS

View Document

27/08/0927 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 SECRETARY APPOINTED MRS VAISHALI PATEL

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR GARY THORINGTON-JONES

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BETTES

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KIPPS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR NOEL KEITH WHITELOCK

View Document

24/09/0824 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 DIRECTOR'S PARTICULARS NICHOLAS BETTES

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED A C CONTROLS LIMITED CERTIFICATE ISSUED ON 23/10/07; RESOLUTION PASSED ON 12/10/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: AUTODEX HOUSE GRAYS PLACE SLOUGH BERKSHIRE SL2 5AF

View Document

15/12/0615 December 2006 MEMORANDUM OF ASSOCIATION

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0615 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 AUDITOR'S RESIGNATION

View Document

26/11/0526 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/08/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/07/0317 July 2003 AMENDING RES INC NC TO 1510000

View Document

17/07/0317 July 2003 AMENDING 123 INC NC TO 1510000

View Document

20/11/0220 November 2002 NC INC ALREADY ADJUSTED 08/11/02

View Document

20/11/0220 November 2002 AGENDA TO INCREASE SHAR 08/11/02 � NC 10000/1510000 08/11/02

View Document

20/11/0220 November 2002 AGENDA TO INCREASE SHAR 08/11/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 12 KINGFISHER COURT FARNHAM ROAD SLOUGH BERKSHIRE SL2 1JF

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: ACACIA HOUSE MILL STREET SLOUGH BERKSHIRE SL2 5DD

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/06/956 June 1995

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994

View Document

03/09/943 September 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/09/9310 September 1993

View Document

10/09/9310 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992

View Document

25/08/9225 August 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/09/912 September 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/09/904 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM: G OFFICE CHANGED 12/07/90 BURNHAM HOUSE 267-269 FARNHAM ROAD SLOUGH BERKS SL2 1HA

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

06/10/896 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

05/12/885 December 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

14/12/8714 December 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 Full accounts made up to 1987-04-30

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/01/8729 January 1987 COMPANY NAME CHANGED ABIS SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/01/87

View Document

26/07/8626 July 1986 REGISTERED OFFICE CHANGED ON 26/07/86 FROM: G OFFICE CHANGED 26/07/86 THE DAIRY HOUSE MONEYROW GREEN HOLYPORT MAIDENHEAD BERKS SL6 2ND

View Document

05/02/865 February 1986 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