- Company Overview for 4 I SECURITY LIMITED (06322456)
- Filing history for 4 I SECURITY LIMITED (06322456)
- People for 4 I SECURITY LIMITED (06322456)
- Charges for 4 I SECURITY LIMITED (06322456)
- Insolvency for 4 I SECURITY LIMITED (06322456)
- More for 4 I SECURITY LIMITED (06322456)
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) |
---|---|---|---|
20 Aug 2012 | AD01 | Registered office address changed from Unit 260a Glenfield Park Business Centre Blakewater Road Blackburn Lancashire BB1 5QH United Kingdom on 20 August 2012 | |
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Apr 2012 | TM01 | Termination of appointment of Nicholas Owen as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Mark Slater as a director | |
05 Sep 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
28 Apr 2011 | AP01 | Appointment of Mr Matthew Brough as a director | |
28 Apr 2011 | AP01 | Appointment of Mr Nicholas Richard Duncan Owen as a director | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 21 April 2011
|
|
27 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 21 January 2011
|
|
04 Apr 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 January 2011 | |
09 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 9 December 2010
|
|
30 Sep 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Mr Mark Slater on 1 June 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Oct 2009 | CERTNM |
Company name changed nw applied technologies LIMITED\certificate issued on 26/10/09
|
|
26 Oct 2009 | CONNOT | Change of name notice | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from central buildings richmond terrace blackburn BB1 7AP | |
18 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
07 Apr 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
14 Jan 2009 | 288b | Appointment terminated secretary lisa slater | |
22 Sep 2008 | 363s | Return made up to 24/07/08; full list of members | |
19 Sep 2008 | 288b | Appointment terminated secretary david brimblecombe |