GROUP SONITROL SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
19/09/1119 September 2011 BONA VACANTIA DISCLAIMER

View Document

05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/07/107 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1026 May 2010 APPLICATION FOR STRIKING-OFF

View Document

14/05/1014 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 SOLVENCY STATEMENT DATED 22/02/10

View Document

03/03/103 March 2010 STATEMENT BY DIRECTORS

View Document

03/03/103 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 1

View Document

03/03/103 March 2010 REDUCE ISSUED CAPITAL 22/02/2010

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

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

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

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

View Document

11/06/0211 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

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

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

08/01/028 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

03/06/993 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

04/09/974 September 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 S366A DISP HOLDING AGM 19/12/96

View Document

15/01/9715 January 1997 S252 DISP LAYING ACC 19/12/96

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: THE CLOCK HOUSE, THE CAMPUS, HEMEL HEMPSTEAD, HERTS., HP2 7TL

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 EXEMPTION FROM APPOINTING AUDITORS 19/04/96

View Document

15/05/9615 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

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

06/09/946 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93 FROM: 25/26 HAMPSTEAD HIGH STRRET, LONDON, NW3 1QA

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993

View Document

10/03/9310 March 1993 SHARES AGREEMENT OTC

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

03/07/913 July 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991

View Document

24/06/9124 June 1991 COMPANY NAME CHANGED GROUP 4 ALARMS LIMITED CERTIFICATE ISSUED ON 25/06/91

View Document

01/05/911 May 1991

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

05/10/905 October 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 REGISTERED OFFICE CHANGED ON 05/10/89 FROM: FARNCOMBE HOUSE, BROADWAY, WORCESTERSHIRE, WR12 7LJ

View Document

05/10/895 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

25/09/8925 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/89

View Document

25/09/8925 September 1989 Resolutions

View Document

25/09/8925 September 1989 Resolutions

View Document

25/09/8925 September 1989 Resolutions

View Document

21/09/8921 September 1989

View Document

21/09/8921 September 1989 £ NC 1000/10000

View Document

20/09/8920 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/8918 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989

View Document

25/08/8925 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/07/8924 July 1989 COMPANY NAME CHANGED CRAMSOLE LIMITED CERTIFICATE ISSUED ON 25/07/89

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 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