- Company Overview for ALARMTEC FIRE AND SECURITY LTD (SC435267)
- Filing history for ALARMTEC FIRE AND SECURITY LTD (SC435267)
- People for ALARMTEC FIRE AND SECURITY LTD (SC435267)
- More for ALARMTEC FIRE AND SECURITY LTD (SC435267)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2023 | DS01 | Application to strike the company off the register | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
12 Dec 2020 | TM02 | Termination of appointment of Exceptional Kudos Ltd as a secretary on 24 October 2019 | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
29 Oct 2019 | CH01 | Director's details changed for Mr Steven Flanagan on 29 October 2019 | |
12 Jun 2019 | PSC07 | Cessation of Robert Mitchell as a person with significant control on 1 June 2018 | |
12 Jun 2019 | PSC01 | Notification of Steven Flanigan as a person with significant control on 1 June 2018 | |
12 Jun 2019 | AD01 | Registered office address changed from Regent Court Albasas - the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to 4 Abbotsford Bishopbriggs Glasgow East Dunbartonshire G64 1ED on 12 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Robert Mitchell as a director on 1 June 2018 | |
12 Jun 2019 | AP01 | Appointment of Mr Steven Flanagan as a director on 1 June 2018 | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
15 Mar 2019 | AD01 | Registered office address changed from 70 Regent Court Albasas- the Caledonian Suite Glasgow Lanarkshire G2 2QZ United Kingdom to Regent Court Albasas - the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ on 15 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of Peter Carberry as a person with significant control on 1 June 2018 | |
15 Mar 2019 | PSC01 | Notification of Robert Mitchell as a person with significant control on 1 June 2018 | |
15 Mar 2019 | AP01 | Appointment of Mr Robert Mitchell as a director on 1 June 2018 | |
15 Mar 2019 | TM01 | Termination of appointment of Peter Carberry as a director on 1 June 2018 |