COOPER SECURITY LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWREY

View Document

02/08/122 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

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

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MARTIN GERARD MULLIN

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRIS MARIA AUGUST BEYEN / 01/10/2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LUNN

View Document

23/08/1023 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN

View Document

02/11/082 November 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 DIRECTOR RESIGNED AXEL HAACK

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 S366A DISP HOLDING AGM 05/09/01 S252 DISP LAYING ACC 05/09/01 S386 DISP APP AUDS 05/09/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: SOUTHAM ROAD BANBURY OXON OX16 7RX

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 COMPANY NAME CHANGED SCANTRONIC LIMITED CERTIFICATE ISSUED ON 18/11/98; RESOLUTION PASSED ON 12/11/98

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 ADOPT MEM AND ARTS 19/06/98

View Document

10/07/9810 July 1998 ADOPT MEM AND ARTS 19/06/98

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

05/12/975 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996 NEW SECRETARY APPOINTED

View Document

19/03/9619 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 AUDITOR'S RESIGNATION

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: G OFFICE CHANGED 29/11/95 PERIVALE INDUSTRIAL PARK GREENFORD MIDDLESEX UB6 7RU

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/04/8925 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 RETURN MADE UP TO 11/08/88; NO CHANGE OF MEMBERS

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 04/08/87; NO CHANGE OF MEMBERS

View Document

24/02/8824 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED

View Document

19/12/8619 December 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/10/8620 October 1986 NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: G OFFICE CHANGED 18/09/86 8 WYCOMBE ROAD WEMBLEY MIDDLESEX HA0 1ZG

View Document

06/05/866 May 1986 DIRECTOR 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