MODERN SECURITY SYSTEMS

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Restoration by order of the court

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR MARK AYRE

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWIE / 30/06/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHIESER / 30/06/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON ALPHONSUS

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/05/1620 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/06/151 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/05/1430 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/07/138 July 2013 DIRECTOR APPOINTED PETER SCHIESER

View Document

28/05/1328 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/05/1228 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1114 October 2011 DISS REQUEST WITHDRAWN

View Document

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

07/07/117 July 2011 SOLVENCY STATEMENT DATED 10/06/11

View Document

07/07/117 July 2011 STATEMENT BY DIRECTORS

View Document

07/07/117 July 2011 REDUCE ISSUED CAPITAL 10/06/2011

View Document

07/07/117 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 1

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED ANDREW BOWIE

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/06/1016 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

28/06/0428 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 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

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

View Document

26/06/0326 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 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

15/06/0215 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

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

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

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0111 September 2001 S80A AUTH TO ALLOT SEC 24/08/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

25/01/0125 January 2001 EXEMPTION FROM APPOINTING AUDITORS 19/12/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 AUDITOR'S RESIGNATION

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/9731 December 1997 CANC OF SHARE PREMIUM 19/12/97

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

18/12/9718 December 1997 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

18/12/9718 December 1997 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

18/12/9718 December 1997 ALTER MEM AND ARTS 17/12/97

View Document

18/12/9718 December 1997 REREGISTRATION OTHER 17/12/97

View Document

18/12/9718 December 1997 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

18/12/9718 December 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

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

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ALTER MEM AND ARTS 14/03/97

View Document

04/04/974 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9722 January 1997 AGREEMENT 25/11/96

View Document

22/01/9722 January 1997 NC INC ALREADY ADJUSTED 25/11/96

View Document

22/01/9722 January 1997 £ NC 1025000/2005000 25/11/96

View Document

22/01/9722 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/96

View Document

15/01/9715 January 1997 S252 DISP LAYING ACC 02/01/97

View Document

15/01/9715 January 1997 S386 DISP APP AUDS 02/01/97

View Document

15/01/9715 January 1997 S366A DISP HOLDING AGM 02/01/97

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

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

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

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 SECRETARY RESIGNED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED

View Document

27/09/9627 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

22/12/9422 December 1994 ALTER MEM AND ARTS 14/12/94

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 REGISTERED OFFICE CHANGED ON 03/09/93 FROM: 25/26 HAMPSTEAD HIGH ST. LONDON NW3 1QA

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

01/06/931 June 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 COMPANY NAME CHANGED MODERN ALARMS LIMITED CERTIFICATE ISSUED ON 19/05/92

View Document

18/05/9218 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/05/92

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 09/05/91; CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

15/03/9015 March 1990 REDUCTION OF ISSUED CAPITAL 01/02/90

View Document

15/03/9015 March 1990 REDUCTION OF SHARE PREMIUM

View Document

06/03/906 March 1990 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

03/02/903 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/897 December 1989 NC INC ALREADY ADJUSTED 29/11/89

View Document

07/12/897 December 1989 £ NC 25000/1025000 29/11/89

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 DIRECTOR RESIGNED

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

13/09/8613 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/868 July 1986 ANNUAL RETURN MADE UP TO 08/05/86

View Document

20/07/7820 July 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/78

View Document

08/10/648 October 1964 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