Timperley
Cheshire
WA14 5QN
Director Name | David Thomas Miller |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 December 1998) |
Role | Electrical Engineer |
Correspondence Address | 52 Harboro Road Sale Manchester Cheshire |
Secretary Name | Paul David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | Woodcote Mereside Road Mere Knutsford Cheshire WA16 6QY |
Director Name | Vivien Miller |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | Woodcote Mereside Road Mere Knutsford Cheshire WA16 6QY |
Secretary Name | Vivien Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(27 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 16 Attenburys Lane Timperley Cheshire WA14 5QN |
Director Name | Mr Graham William Robinson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 2013(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16-24 Attenburys Park Estate Attenburys Lane Timperley Cheshire WA14 5QN |
Secretary Name | Lewis Youshani (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(26 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 April 2003) |
Correspondence Address | 29 A Stamford New Road Altrincham Cheshire WA14 1EB |
Website | monitoring.co.uk |
---|---|
Telephone | 08704009998 |
Telephone region | Unknown |
Registered Address | 16-24 Attenburys Lane Timperley Altrincham WA14 5QE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
999 at £1 | Monitoring LTD 99.90% Ordinary |
---|---|
1 at £1 | P.d. Miller 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,039,299 |
Cash | £110,871 |
Current Liabilities | £884,157 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 3 days from now) |
21 October 2005 | Delivered on: 25 October 2005 Satisfied on: 20 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 16/24 attensbury lane timperley cheshire t/no GM337198. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
2 April 2003 | Delivered on: 9 April 2003 Satisfied on: 20 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or monitoring technologies limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 2001 | Delivered on: 24 March 2001 Satisfied on: 20 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 14 & 22 attenbury's park estate attenbury's lane timperley trafford greater manchester t/no GM364064. Fully Satisfied |
20 September 1990 | Delivered on: 27 September 1990 Satisfied on: 20 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 September 1988 | Delivered on: 29 September 1988 Satisfied on: 20 August 2011 Persons entitled: Albany Life Assurance Company Limited Classification: Legal charge Secured details: Sterling pounds 84,000 and further advances due from the company to the chargee. Particulars: Unit 16/24 altenburys park estate, attenburys lane, cheshire WA14 5QN. Fully Satisfied |
13 May 1988 | Delivered on: 24 May 1988 Satisfied on: 20 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 & 24, attenburys park estate, attenburys lane, timperley, altrincham, greater manchester title no g m 337198. Fully Satisfied |
26 September 1986 | Delivered on: 14 October 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - unit 16 & 24 attenbury's park estate, temperley, altrincham greater manchester T. no:- gm 337198. Fully Satisfied |
23 December 2005 | Delivered on: 11 January 2006 Satisfied on: 20 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a former government bunker, goosnargh, preston, lancashire t/no LA799078. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 October 2005 | Delivered on: 25 October 2005 Satisfied on: 20 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 14 to 22 attensbury park estate attensbury lane timperley cheshire t/no GM364064. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 August 1982 | Delivered on: 18 August 1982 Satisfied on: 20 August 2011 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 182 cross street, sale, trafford, greater manchester title no. Gm 250204. Fully Satisfied |
17 October 2005 | Delivered on: 21 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 February 2023 | Delivered on: 6 March 2023 Persons entitled: One Stop Business Finance Spv Limited Classification: A registered charge Particulars: All of the assets and undertakings of the company. Outstanding |
10 July 2018 | Delivered on: 13 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The assets and undertakings of the company to include the freehold property known as land and buildings lying to the east side of langley lane, goosnargh, preston, PR3 2JQ and registered at the land registry with title number LAN25854. Outstanding |
29 September 2017 | Delivered on: 30 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 14-22 & 16-24 attenburys park estate attenburys lane timperley cheshire. Outstanding |
14 May 2010 | Delivered on: 25 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 7 ordinal street trafford park manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 March 2006 | Delivered on: 6 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
20 October 2005 | Delivered on: 25 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or monitoring technologies limited to the chargee. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 November 2020 | Registered office address changed from 16-24 Attenburys Park Estate Attenburys Lane Timperley Cheshire WA14 5QN to 16-24 Attenburys Lane Timperley Altrincham WA14 5QE on 24 November 2020 (1 page) |
---|---|
5 October 2020 | Satisfaction of charge 012518420016 in full (1 page) |
23 July 2020 | Satisfaction of charge 14 in full (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (3 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
5 September 2019 | Termination of appointment of Graham William Robinson as a director on 1 August 2019 (1 page) |
7 August 2019 | Cessation of Graham William Robinson as a person with significant control on 5 August 2019 (1 page) |
20 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 July 2018 | Registration of charge 012518420016, created on 10 July 2018 (30 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
5 January 2018 | Amended total exemption small company accounts made up to 31 March 2016 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 September 2017 | Registration of charge 012518420015, created on 29 September 2017 (40 pages) |
30 September 2017 | Registration of charge 012518420015, created on 29 September 2017 (40 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 December 2013 | Appointment of Mr Graham William Robinson as a director (2 pages) |
30 December 2013 | Appointment of Mr Graham William Robinson as a director (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 July 2013 | Section 519 (1 page) |
24 July 2013 | Section 519 (1 page) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Accounts for a medium company made up to 31 March 2012 (27 pages) |
6 January 2013 | Accounts for a medium company made up to 31 March 2012 (27 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
22 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
22 December 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
26 May 2010 | Director's details changed for Mr Paul David Miller on 3 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of Vivien Miller as a secretary (1 page) |
26 May 2010 | Director's details changed for Mr Paul David Miller on 3 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of Vivien Miller as a secretary (1 page) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Paul David Miller on 3 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
28 January 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
28 January 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
7 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
29 July 2008 | Director's change of particulars / paul miller / 10/05/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / vivien miller / 20/05/2008 (1 page) |
29 July 2008 | Director's change of particulars / paul miller / 10/05/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / vivien miller / 20/05/2008 (1 page) |
29 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
29 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (5 pages) |
11 January 2006 | Particulars of mortgage/charge (5 pages) |
25 October 2005 | Particulars of mortgage/charge (5 pages) |
25 October 2005 | Particulars of mortgage/charge (5 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (5 pages) |
25 October 2005 | Particulars of mortgage/charge (5 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
27 May 2003 | Return made up to 03/05/03; full list of members
|
27 May 2003 | Return made up to 03/05/03; full list of members
|
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 16-24 attenburys park estate attenburys lane timperley cheshire WA14 5QN (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 16-24 attenburys park estate attenburys lane timperley cheshire WA14 5QN (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (1 page) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
29 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
1 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
19 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
19 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
15 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 July 1996 | Return made up to 03/05/96; no change of members
|
30 July 1996 | Return made up to 03/05/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
2 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
6 March 1992 | Company name changed sonic alarms LIMITED\certificate issued on 09/03/92 (2 pages) |
6 March 1992 | Company name changed sonic alarms LIMITED\certificate issued on 09/03/92 (2 pages) |
29 March 1976 | Certificate of incorporation (1 page) |
29 March 1976 | Certificate of incorporation (1 page) |