Advanced company searchLink opens in new window

G4S MONITORING SERVICES (NI) LIMITED

Company number NI028177

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)
15 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2015 DS01 Application to strike the company off the register
21 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 583,797
21 Oct 2014 TM01 Termination of appointment of Stuart Edward Curl as a director on 28 February 2014
20 Mar 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
04 Oct 2013 AA Full accounts made up to 31 December 2012
21 Jan 2013 AP01 Appointment of Mr Giovanni Nicholas Grosso as a director on 18 January 2013
21 Jan 2013 TM01 Termination of appointment of Andrew James Farquhar as a director on 18 January 2013
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Oct 2012 TM01 Termination of appointment of David James Benwel Taylor - Smith as a director on 29 September 2012
06 Sep 2012 AA Full accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jan 2012 AP01 Appointment of Mr Stuart Edward Curl as a director on 7 March 2011
27 Jan 2012 CH01 Director's details changed for David James Benwel Taylor - Smith on 26 January 2012
26 Jan 2012 TM01 Termination of appointment of James Darnton as a director on 7 March 2011
26 Jan 2012 CH01 Director's details changed for James Darnton on 7 March 2011
30 Mar 2011 AA Full accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
08 Feb 2011 AD01 Registered office address changed from 191 Ormeau Road Belfast BT7 1SQ on 8 February 2011
17 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2010 CERTNM Company name changed group 4 monitoring services LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-11-02
16 Dec 2010 CONNOT Change of name notice
22 Apr 2010 AA Full accounts made up to 31 December 2009