ANDY MCNAB SECURITY LIMITED

Company Documents

DateDescription
07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

01/01/161 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/11/1310 November 2013 DIRECTOR APPOINTED MR ANTHONY JOSEPH BAILEY

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAILEY

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH ANDREE

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, SECRETARY ARCD ASSOCIATES LIMITED

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR TREVOR ARTHEY

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 42 WRIGHT LANE KESGRAVE IPSWICH IP5 2FA UNITED KINGDOM

View Document

03/03/133 March 2013 REGISTERED OFFICE CHANGED ON 03/03/2013 FROM C/O FORECSELECT CENTREPOINT 3RD FLOOR 13 NEW OXFORD STREET LONDON WC1A 1DD UNITED KINGDOM

View Document

03/03/133 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MS POLLY IRISH

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR HUGH ANDRE

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM BURLINGTON RECRUITMENT 7 CARLISLE STREET LONDON W1D 3BW

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR ANTHONY JOSEPH BAILEY

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR STEVEN MITCHELL

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH ANDREE

View Document

19/02/1119 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 COMPANY NAME CHANGED SPORTS RECRUITER LIMITED CERTIFICATE ISSUED ON 10/02/11

View Document

01/02/111 February 2011 CHANGE OF NAME 25/01/2011

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/09/1011 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCD ASSOCIATES LIMITED / 01/08/2010

View Document

11/09/1011 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/09/1011 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 3RD FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 COMPANY NAME CHANGED STAMFORD EXECUTIVE SEARCH LIMITED CERTIFICATE ISSUED ON 12/06/09

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MORRIS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ADOPT ARTICLES 28/11/2008

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR NICK WAKEFIELD

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 81 PICCADILLY LONDON W1J 8HY

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information