- Company Overview for CARRIER FIRE & SECURITY (LEGACY 2011) LTD (01386946)
- Filing history for CARRIER FIRE & SECURITY (LEGACY 2011) LTD (01386946)
- People for CARRIER FIRE & SECURITY (LEGACY 2011) LTD (01386946)
- Charges for CARRIER FIRE & SECURITY (LEGACY 2011) LTD (01386946)
- More for CARRIER FIRE & SECURITY (LEGACY 2011) LTD (01386946)
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) |
---|---|---|---|
09 May 2013 | AA | Full accounts made up to 31 December 2011 | |
28 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
12 Jul 2012 | TM02 | Termination of appointment of Ludgate Secretarial Services Limited as a secretary | |
12 Jul 2012 | AD01 | Registered office address changed from C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB United Kingdom on 12 July 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from C/O Ge Security Uk Limited Po Box RM3 8UF Ge Security Uk Limited 8 Newmarket Court Kingston Milton Keynes MK10 0AQ United Kingdom on 2 April 2012 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Sep 2011 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom | |
02 Sep 2011 | AP04 | Appointment of Ludgate Secretarial Services Limited as a secretary | |
02 Sep 2011 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
25 Jul 2011 | AP01 | Appointment of Mr. Otto Frank De Bont as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Bart Otten as a director | |
08 Jul 2011 | CERTNM |
Company name changed utc fire & security uk LIMITED\certificate issued on 08/07/11
|
|
08 Jul 2011 | CONNOT | Change of name notice | |
19 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
19 Jan 2011 | CH04 | Secretary's details changed for A G Secretarial Limited on 19 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Bart Arnold Marie Otten on 19 January 2011 | |
18 Jan 2011 | AP01 | Appointment of Mattew R Quilter as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Scott Moore as a director | |
07 Oct 2010 | MISC | Section 519 | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Apr 2010 | CERTNM |
Company name changed ge security uk LIMITED\certificate issued on 14/04/10
|
|
14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2010 | AD01 | Registered office address changed from , Unit 5 Ashton Gate, Ashton Road, Romford, Essex, RM3 8UF on 10 February 2010 | |
13 Jan 2010 | AD03 | Register(s) moved to registered inspection location |