ABSOLUTE SECURITY SHUTTERS LTD

Company Documents

DateDescription
03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
87 REDWING ROAD
WATERLOOVILLE
HAMPSHIRE
PO8 0LX

View Document

02/05/142 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN SHEIL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BUTLER / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN SHEIL / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY NATHAN SHEIL

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BUTLER

View Document

17/04/0917 April 2009 DIRECTOR AND SECRETARY APPOINTED MICHELLE BUTLER

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM
VICTORIA HOUSE 2 GROVE ROAD
FAREHAM
HAMPSHIRE
PO16 7TE
U.K.

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED CHRISTOPHER BUTLER LOGGED FORM

View Document

23/05/0823 May 2008 SECRETARY APPOINTED NATHAN JOHN SHEIL LOGGED FORM

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY APPOINTED NATHAN JOHN SHEIL

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED CHRISTOPHER BUTLER

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

24/04/0824 April 2008 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