1ST NEW CENTURY SECURITY LIMITED

Company Documents

DateDescription
22/11/1222 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/08/1222 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/04/1211 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2012:LIQ. CASE NO.1

View Document

14/10/1114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2011:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2011:LIQ. CASE NO.1

View Document

22/03/1022 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/03/1022 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/03/1022 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008099,00009403

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM THE COTTAGE STOCKWOOD VALE KEYNSHAM BRISTOL BS31 2AL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THOMPSON / 31/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANN THOMPSON / 31/10/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY ANN THOMPSON / 31/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE WOODLAND

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MARY ANN THOMPSON

View Document

03/12/083 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 157 SOUTH LIBERTY LANE BEDMINSTER BRISTOL BS3 2TL

View Document

27/11/0327 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

30/11/0230 November 2002 NC INC ALREADY ADJUSTED 30/10/02

View Document

30/11/0230 November 2002 � NC 20000/30000 30/10/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 COMPANY NAME CHANGED NEW CENTURY SECURITY LIMITED CERTIFICATE ISSUED ON 08/08/01

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9921 October 1999 NC INC ALREADY ADJUSTED 10/07/99

View Document

21/10/9921 October 1999 � NC 10000/20000 10/07/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/11/9813 November 1998 NC INC ALREADY ADJUSTED 10/02/98

View Document

13/11/9813 November 1998 � NC 1000/10000 10/02/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998

View Document

01/09/981 September 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/01/986 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/12/97

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9631 October 1996 Incorporation

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