ADVANCED ALARMS (LINCOLNSHIRE) LTD
Company number 07383681
- Company Overview for ADVANCED ALARMS (LINCOLNSHIRE) LTD (07383681)
- Filing history for ADVANCED ALARMS (LINCOLNSHIRE) LTD (07383681)
- People for ADVANCED ALARMS (LINCOLNSHIRE) LTD (07383681)
- More for ADVANCED ALARMS (LINCOLNSHIRE) LTD (07383681)
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) |
---|---|---|---|
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 September 2015
|
|
22 Apr 2016 | SH08 | Change of share class name or designation | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | SH08 | Change of share class name or designation | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mr Christopher Michael Gary Stephenson on 1 May 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Mrs Victoria Jane Stephenson on 1 May 2015 | |
17 Dec 2015 | CH03 | Secretary's details changed for Victoria Jane Stephenson on 1 May 2015 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
31 Mar 2015 | AD01 | Registered office address changed from Unit 6 Pyewipe Business Centre Estate Road 1 Grimsby N E Lincolnshire DN31 2TB to Abatis House, 194-196 Victoria Street Grimsby South Humberside DN31 1NX on 31 March 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2013 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off |