2E2 SECURITY LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 APPLICATION FOR STRIKING-OFF

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 07/07/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 12/01/2012

View Document

08/01/128 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 08/01/2012

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011

View Document

14/02/1114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/11/1011 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/1012 May 2010 AGREEMENT 25/04/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE GREER KING

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCVEIGH / 10/09/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 ARTICLES OF ASSOCIATION

View Document

01/05/091 May 2009 COMPANY NAME CHANGED NETSTORE SECURITY LIMITED CERTIFICATE ISSUED ON 05/05/09

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED RUSSELL POOLE

View Document

09/01/099 January 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

05/01/095 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/0812 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/11/086 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS PAUL GROSSMAN

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: CONTINUITY HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2XH

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MARK MCVEIGH

View Document

09/10/089 October 2008 DIRECTOR RESIGNED PAUL BARRY WALSH

View Document

08/10/088 October 2008 DIRECTOR RESIGNED GRAHAM KINGSMILL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED TERENCE WILLIAM BURT

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY RESIGNED DAVID MEMORY

View Document

07/10/087 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/10/081 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/06/089 June 2008 DIRECTOR APPOINTED GRAHAM KINGSMILL

View Document

09/05/089 May 2008 DIRECTOR RESIGNED ALAN EDWARDS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: 1 TRANSCENTRAL BENNET ROAD READING RG2 0QX

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: CONTINUITY HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2XH

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/10/055 October 2005 COMPANY NAME CHANGED NETCONNECT LIMITED CERTIFICATE ISSUED ON 05/10/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU

View Document

26/03/0326 March 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/03/0326 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: G OFFICE CHANGED 26/03/03 ST.JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

26/03/0326 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0221 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0218 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 RED OF SHR PREM ACCOUNT

View Document

27/12/0027 December 2000 REDUCTION OF SHARE PREMIUM

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 REDUCE SHARE PREM ACCT 10/11/00

View Document

03/11/003 November 2000 ADOPT ARTICLES 27/10/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 � IC 50241/35470 04/02/00 � SR 14771@1=14771

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 S-DIV 06/06/00

View Document

09/06/009 June 2000 � NC 70000/200000 06/06/00

View Document

09/06/009 June 2000 NC INC ALREADY ADJUSTED 06/06/00

View Document

09/06/009 June 2000 VARYING SHARE RIGHTS AND NAMES 06/06/00

View Document

06/06/006 June 2000 COMPANY NAME CHANGED NET CONNECT LIMITED CERTIFICATE ISSUED ON 07/06/00

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/02/00

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 S366A DISP HOLDING AGM 09/11/99

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

17/07/9917 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996

View Document

11/03/9611 March 1996 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995

View Document

01/08/951 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/948 September 1994

View Document

08/09/948 September 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993

View Document

23/10/9223 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: G OFFICE CHANGED 16/03/92 7 CHESTERFIELD HILL LONDON W1X 7RG

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9110 December 1991

View Document

18/09/9118 September 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED

View Document

09/02/919 February 1991 AUDITOR'S RESIGNATION

View Document

26/09/9026 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/04/897 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/10/88

View Document

03/11/883 November 1988 WD 24/10/88 AD 17/10/88--------- � SI 12500@1=12500 � IC 50000/62500

View Document

20/09/8820 September 1988 WD 06/09/88 AD 15/08/88--------- � SI 12000@1=12000 � IC 38000/50000

View Document

08/09/888 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 WD 03/02/88 PD 16/11/87--------- � SI 2@1

View Document

09/02/889 February 1988 NC INC ALREADY ADJUSTED

View Document

09/02/889 February 1988 WD 12/01/88 AD 14/12/87--------- � SI 37998@1=37998 � IC 2/38000

View Document

09/02/889 February 1988 � NC 5000/70000 14/12/

View Document

15/01/8815 January 1988 NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/01/8815 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 SECRETARY RESIGNED

View Document

25/09/8725 September 1987 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