About

Registered Number: 05078337
Date of Incorporation: 19/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2014 (9 years and 9 months ago)
Registered Address: The Conifers Filton Road, Hambrook, Bristol, BS16 1QG

 

Vigilant Systems Ltd was founded on 19 March 2004 with its registered office in Bristol. The current directors of the organisation are listed as Meredith, Paul Richard, Marsh, Andrew David at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, Paul Richard 09 November 2005 - 1
MARSH, Andrew David 09 November 2005 30 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 16 May 2014
4.68 - Liquidator's statement of receipts and payments 17 February 2014
4.68 - Liquidator's statement of receipts and payments 05 March 2013
4.68 - Liquidator's statement of receipts and payments 30 March 2012
AD01 - Change of registered office address 08 February 2011
RESOLUTIONS - N/A 04 February 2011
4.20 - N/A 04 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 04 June 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 27 October 2006
395 - Particulars of a mortgage or charge 09 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
AA - Annual Accounts 18 October 2005
395 - Particulars of a mortgage or charge 18 June 2005
363s - Annual Return 20 April 2005
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 May 2006 Outstanding

N/A

Debenture 17 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.