3SI SECURITY SYSTEMS, LTD

Company Documents

DateDescription
13/12/1313 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED KENNETH RALPH ELSTON

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STANKS

View Document

23/11/1223 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM PO BOX 67238 10-18 UNION STREET LONDON SE1P 4DL UNITED KINGDOM

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 10-18 UNION STREET LONDON SE1 1SZ

View Document

21/12/1121 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM P.O. BOX 67238 10-18 UNION STREET LONDON SE1P 4DL UNITED KINGDOM

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED DEREK NORMAN ZUCKERT

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JACOBUS JOSEPHUS MARIE VERHAGEN

View Document

23/11/1023 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED DAVID STANKS

View Document

17/08/1017 August 2010 RATIFY AND APPROVAL OF ACCTS; RESIGNATION OF OF DIR/SEC 19/05/2010

View Document

11/08/1011 August 2010 SECRETARY APPOINTED KENNETH RALPH ELSTON

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS OXENFELD

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN DONALDSON

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ADOPT ARTICLES 30/09/2008

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED JACOBUS JOSEPHUS MARIE VERHAGEN

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/06/0527 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/08/0424 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 90 FETTER LANE LONDON EC4A 1JP

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0211 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0211 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

11/07/0211 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

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