ARCHITECTURAL SECURITY & PROTECTION LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY CUNDY

View Document

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR SEAN PATRICK MCGRAIL

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN CUNDY

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CUNDY

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW WILLIAM TOLMIE

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR PHILIP MICHAEL KAINE

View Document

25/08/1025 August 2010 SUB-DIVISION 01/03/10

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/05/1013 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 12-14 PERCY STREET ROTHERHAM SOUTH YORKSHIRE S65 1ED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 2ND FLOOR IMPERIAL BUILDINGS CHURCH STREET, ROTHERHAM SOUTH YORKSHIRE S60 1PB

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 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