Advanced company searchLink opens in new window

1ST ALERT UK (NATIONAL) LIMITED

Company number 06330114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2009 TM02 Termination of appointment of Charlotte Bain as a secretary
09 Dec 2009 TM01 Termination of appointment of Charlotte Bain as a director
09 Dec 2009 AP02 Appointment of Start Agencies Ltd as a director
20 Nov 2009 AD01 Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 20 November 2009
02 Sep 2009 288b Appointment Terminated Director david oram
12 Aug 2009 288c Director and Secretary's Change of Particulars / charlotte bain / 07/08/2009 / HouseName/Number was: , now: 1PARK; Street was: the virus port st werburgh, now: court church road; Area was: vicarage lane hoo, now: ; Post Town was: rochester, now: haywards heath; Region was: kent, now: west sussex; Post Code was: ME3 9TW, now: RH16 3NX
06 Aug 2009 363a Return made up to 01/08/09; full list of members
06 Aug 2009 288c Director's Change of Particulars / david oram / 31/07/2009 / HouseName/Number was: , now: 79; Street was: 50 place farm avenue, now: place farm avenue; Post Code was: BR6 8DQ, now: BR6 8DG
23 Apr 2009 AA Accounts made up to 31 March 2008
22 Apr 2009 287 Registered office changed on 22/04/2009 from 79 place farm avenue orpington kent BR6 8DG
04 Dec 2008 287 Registered office changed on 04/12/2008 from shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW
19 Aug 2008 363s Return made up to 01/08/08; full list of members
16 May 2008 225 Accounting reference date shortened from 31/08/2008 to 31/03/2008
22 Sep 2007 288a New director appointed
29 Aug 2007 288b Secretary resigned
29 Aug 2007 288b Director resigned
29 Aug 2007 288a New secretary appointed;new director appointed
16 Aug 2007 CERTNM Company name changed PHCO181 LIMITED\certificate issued on 16/08/07
01 Aug 2007 NEWINC Incorporation