ABM FIRE AND SECURITY SYSTEMS LIMITED
Company number 01149927
- Company Overview for ABM FIRE AND SECURITY SYSTEMS LIMITED (01149927)
- Filing history for ABM FIRE AND SECURITY SYSTEMS LIMITED (01149927)
- People for ABM FIRE AND SECURITY SYSTEMS LIMITED (01149927)
- Charges for ABM FIRE AND SECURITY SYSTEMS LIMITED (01149927)
- More for ABM FIRE AND SECURITY SYSTEMS LIMITED (01149927)
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) |
---|---|---|---|
28 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
24 May 2016 | TM01 | Termination of appointment of Irene Sheila Doran as a director on 16 May 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Gary Joseph Jamieson as a director on 3 March 2016 | |
24 Feb 2016 | CH03 | Secretary's details changed for Catherine Emma Currie on 23 February 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Jaqueline Karen Mottram on 23 February 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Irene Sheila Doran on 23 February 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Mr Mark Andrew Williams on 23 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
23 Feb 2016 | AD01 | Registered office address changed from 20 Warrington Road Prescot Merseyside L34 5RB to 3rd Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH on 23 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Kieron Peter Jamieson as a director on 25 January 2016 | |
10 Jan 2016 | AP01 | Appointment of Jaqueline Karen Mottram as a director on 18 December 2015 | |
08 Jan 2016 | AP01 | Appointment of Irene Sheila Doran as a director on 18 December 2015 | |
06 Nov 2015 | AP01 | Appointment of Mark Andrew Williams as a director on 19 October 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Kieron Peter Jamieson as a director on 19 October 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of David Thomas Beck as a director on 19 October 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Peter Beck as a director on 19 October 2015 | |
06 Nov 2015 | TM02 | Termination of appointment of Peter Beck as a secretary on 19 October 2015 | |
06 Nov 2015 | AP03 | Appointment of Catherine Emma Currie as a secretary on 19 October 2015 | |
30 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders |