- Company Overview for G4S SECURITY SYSTEMS (NI) LIMITED (NI014767)
- Filing history for G4S SECURITY SYSTEMS (NI) LIMITED (NI014767)
- People for G4S SECURITY SYSTEMS (NI) LIMITED (NI014767)
- Charges for G4S SECURITY SYSTEMS (NI) LIMITED (NI014767)
- More for G4S SECURITY SYSTEMS (NI) LIMITED (NI014767)
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) |
---|---|---|---|
15 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2015 | DS01 | Application to strike the company off the register | |
21 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
20 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Jan 2013 | TM01 | Termination of appointment of Andrew James Farquhar as a director on 18 January 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
06 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
08 Feb 2011 | AD01 | Registered office address changed from 191 Ormeau Road Belfast BT7 1SQ on 8 February 2011 | |
17 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2010 | CERTNM |
Company name changed group 4 security systems northern ireland lim\certificate issued on 16/12/10
|
|
16 Dec 2010 | CONNOT | Change of name notice | |
22 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 Feb 2010 | AP01 | Appointment of Mr Andrew James Farquhar as a director | |
27 Apr 2009 | AC(NI) | 31/12/08 annual accts | |
27 Jan 2009 | 371S(NI) | 31/12/08 annual return shuttle | |
12 Dec 2008 | 296(NI) | Change of dirs/sec | |
26 Aug 2008 | AC(NI) | 31/12/07 annual accts | |
03 Feb 2008 | 371S(NI) | 31/12/07 annual return shuttle |