ALARMLINE SECURITY SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 04766154 |
Category | Private Limited Company |
Incorporated | 15 May 2003 |
Age | 21 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2012 |
Years | 11 years, 6 months, 24 days |
SUMMARY
ALARMLINE SECURITY SYSTEMS LIMITED is an dissolved private limited company with number 04766154. It was incorporated 21 years, 23 days ago, on 15 May 2003 and it was dissolved 11 years, 6 months, 24 days ago, on 13 November 2012. The company address is Bozen Hall Wash Road Bozen Hall Wash Road, Boston, PE20 1QJ, Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Nov 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jul 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type dormant
Date: 08 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type dormant
Date: 11 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Leonard Preece
Change date: 2010-05-15
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Geoffrey Line
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Janice Line
Documents
Change registered office address company with date old address
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Address
Type: AD01
Old address: 7 Main Ridge West Boston Lincolnshire PE21 6QQ
Change date: 2010-06-10
Documents
Accounts with made up date
Date: 15 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with made up date
Date: 29 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with made up date
Date: 19 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with made up date
Date: 15 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 25/10/06 from: 40 willoughby road boston lincolnshire PE21 9HN
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with made up date
Date: 13 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with made up date
Date: 15 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 DUNSBRIDGE BUSINESS PARK,ROYSTON, HERTFORDSHIRE,SG8 6RA
Number: | 10803208 |
Status: | ACTIVE |
Category: | Private Limited Company |
AJS MANAGEMENT & CONSULTING SERVICES LTD
EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB
Number: | 10653561 |
Status: | ACTIVE |
Category: | Private Limited Company |
BECANFIELD LIMITED LIABILITY PARTNERSHIP
SECOND FLOOR,LONDON,W1U 8HU
Number: | OC332549 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT A BROOK PARK EAST,SHIREBROOK,NG20 8RY
Number: | 08203469 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRIDGE STREET,SURREY,KT12 1AE
Number: | 03588886 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KING STREET,KNUTSFORD,WA16 6DW
Number: | 08081600 |
Status: | ACTIVE |
Category: | Private Limited Company |