- Company Overview for SAS FIRE & SECURITY SYSTEMS LIMITED (06352874)
- Filing history for SAS FIRE & SECURITY SYSTEMS LIMITED (06352874)
- People for SAS FIRE & SECURITY SYSTEMS LIMITED (06352874)
- Charges for SAS FIRE & SECURITY SYSTEMS LIMITED (06352874)
- Insolvency for SAS FIRE & SECURITY SYSTEMS LIMITED (06352874)
- More for SAS FIRE & SECURITY SYSTEMS LIMITED (06352874)
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) |
---|---|---|---|
23 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2018 | WU15 | Notice of final account prior to dissolution | |
17 Jul 2017 | AD01 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 July 2017 | |
01 Dec 2015 | 4.31 | Appointment of a liquidator | |
01 Dec 2015 | AD01 | Registered office address changed from Windsor House Battersea Road Heaton Mersey Ind Estate Stockport Cheshire SK4 3EA England to 100 Borough High Street London SE1 1LB on 1 December 2015 | |
05 Mar 2015 | L64.04 | Dissolution deferment | |
05 Mar 2015 | L64.07 | Completion of winding up | |
03 Jun 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 May 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 May 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 May 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 May 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Apr 2011 | COCOMP | Order of court to wind up | |
24 Mar 2011 | 4.15A | Appointment of provisional liquidator | |
15 Oct 2010 | TM02 | Termination of appointment of John Davies as a secretary | |
15 Oct 2010 | TM01 | Termination of appointment of John Davies as a director | |
23 Sep 2010 | AR01 |
Annual return made up to 28 August 2010 with full list of shareholders
Statement of capital on 2010-09-23
|
|
23 Sep 2010 | AP01 | Appointment of Mr Gary Mcvey as a director | |
28 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2010 | AD01 | Registered office address changed from Windsor House Battersea Road Heaton Measey Stockport Cheshire SK4 3AE on 13 January 2010 | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Oct 2009 | AA01 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |