- Company Overview for SENSORMATIC LIMITED (02722910)
- Filing history for SENSORMATIC LIMITED (02722910)
- People for SENSORMATIC LIMITED (02722910)
- Charges for SENSORMATIC LIMITED (02722910)
- More for SENSORMATIC LIMITED (02722910)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 1997 | CERTNM | Company name changed sensormatic holdings LIMITED\certificate issued on 09/12/97 | |
18 Nov 1997 | 363s | Return made up to 19/05/97; full list of members | |
28 Jul 1997 | AA | Full group accounts made up to 30 June 1996 | |
07 Jul 1997 | 288b | Secretary resigned | |
07 Jul 1997 | 288a | New secretary appointed;new director appointed | |
01 May 1997 | 244 | Delivery ext'd 3 mth 30/06/96 | |
09 Apr 1997 | 395 | Particulars of mortgage/charge | |
27 Mar 1997 | 288b | Director resigned | |
27 Mar 1997 | 288b | Secretary resigned;director resigned | |
27 Mar 1997 | 288a | New director appointed | |
27 Mar 1997 | 288a | New secretary appointed | |
27 Mar 1997 | MISC | Minutes of directors meeting | |
28 Oct 1996 | 288a | New director appointed | |
28 Oct 1996 | 288a | New director appointed | |
29 Sep 1996 | AA | Full group accounts made up to 30 June 1995 | |
10 Sep 1996 | AA | Full group accounts made up to 30 June 1994 | |
04 Jul 1996 | 363s |
Return made up to 19/05/96; no change of members
|
|
16 Apr 1996 | 244 | Delivery ext'd 3 mth 30/06/95 | |
19 Mar 1996 | 288 | Director resigned | |
07 Dec 1995 | 287 | Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN | |
13 Oct 1995 | 288 | Director resigned | |
11 Jul 1995 | 363s | Return made up to 19/05/95; no change of members | |
26 Apr 1995 | 244 | Delivery ext'd 3 mth 30/06/94 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
28 Nov 1994 | AA | Full group accounts made up to 30 June 1993 |