INTIME SECURITY LIMITED



Company Documents

DateDescription
17/12/1317 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013

View Document

07/08/137 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1219 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2012

View Document

02/11/122 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

31/10/1231 October 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/10/128 October 2012 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS

View Document

20/09/1220 September 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

20/09/1220 September 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

06/06/126 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2012:LIQ. CASE NO.1

View Document

16/05/1216 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004731,00009556:AMENDING FORM

View Document

16/05/1216 May 2012 S1096 COURT ORDER TO RECTIFY

View Document

01/02/121 February 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

10/01/1210 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN FINCH

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM NIMAX HOUSE 20 ULLSWATER CRESCENT COULSDON SURREY CR5 2HR UNITED KINGDOM

View Document

28/11/1128 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004731,00008975

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT 3 THE REDLANDS CENTRE REDLANDS COULSDON SURREY CR5 2HT

View Document

22/06/1122 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR PAUL RICHARD ABBOTT

View Document

13/12/1013 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1017 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVERETT HORDER COPORATE SERVICES LTD. / 06/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED ALAN PETER FINCH

View Document

29/06/0929 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 SECRETARY APPOINTED EVERETT HORDER COPORATE SERVICES LTD.

View Document

11/06/0911 June 2009 SECRETARY RESIGNED PAUL ABBOTT

View Document



20/05/0920 May 2009 DIRECTOR RESIGNED PAUL ABBOTT

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: 74 COLLEGE ROAD MAIDSTONE KENT ME15 6SL

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MRS FERDINANDA ABBOTT

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR PAUL RICHARD ABBOTT

View Document

01/10/081 October 2008 SECRETARY APPOINTED MR PAUL RICHARD ABBOTT

View Document

30/09/0830 September 2008 SECRETARY RESIGNED PETER BOULTON

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED TRACEY BOULTON

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED PETER BOULTON

View Document

22/09/0822 September 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 COMPANY NAME CHANGED QUANTUM KENT LIMITED CERTIFICATE ISSUED ON 06/09/02

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company