A SECURITY LIMITED

Company Documents

DateDescription
17/11/1517 November 2015 STRUCK OFF AND DISSOLVED

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

15/10/1415 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CARROLL

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA MCMULLEN

View Document

21/10/1321 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/10/129 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

01/11/111 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MARTIN BRUCE WOOD

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DARRYL MURPHY

View Document

02/02/112 February 2011 SECRETARY APPOINTED MARTIN BRUCE WOOD

View Document

02/02/112 February 2011 SECRETARY APPOINTED MARTIN BRUCE WOOD

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY DARRYL MURPHY

View Document

10/11/1010 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/10/0929 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/06/0926 June 2009 COMPANY NAME CHANGED ADMIRAL FIRE & SECURITY LIMITED
CERTIFICATE ISSUED ON 30/06/09

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED REBECCA JANE MCMULLEN

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLEN / 18/03/2009

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD STRETCH

View Document

12/11/0812 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM:
HOWARD HOUSE
121-123 NORTON WAY SOUTH
LETCHWORTH GARDEN CITY
HERTFORDSHIRE SG6 1NZ

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 COMPANY NAME CHANGED
ADMIRAL BUSINESS SYSTEMS (NORTH
EAST) LIMITED
CERTIFICATE ISSUED ON 27/03/07

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM:
5TH FLOOR, SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 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