DIEBOLD ENTERPRISE SECURITY SYSTEMS UK LTD

Company Documents

DateDescription
26/09/1326 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/1326 June 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/06/1326 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013

View Document

03/12/123 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2012

View Document

19/10/1119 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/10/1119 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008709,00009284

View Document

19/10/1119 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

25/08/1125 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FITZGERALD WETZEL / 03/08/2011

View Document

15/02/1115 February 2011 SECRETARY APPOINTED AMY LYNETTE MILLER

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY WARREN DETTINGER

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN DETTINGER

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED AMY LYNETTE MILLER

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FITZGERALD WETZEL / 10/09/2010

View Document

17/08/1017 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN WALTER DETTINGER / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN WALTER DETTINGER / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FITZGERALD WETZEL / 27/10/2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED DAVID FITZGERALD WETZEL

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR DENNIS MORIARTY

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MORIARTY / 13/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN WALTER DETTINGER / 13/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WARREN WALTER DETTINGER / 13/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0814 May 2008 S366A DISP HOLDING AGM 13/10/2006 S252 DISP LAYING ACC 13/10/2006 S386 DISP APP AUDS 13/10/2006

View Document

09/05/089 May 2008 DIRECTOR RESIGNED MYLES HICK

View Document

12/10/0712 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: UNIT 7 GROVELANDS BUSINESS PARK BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TE

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED TASC DIGITAL CONTROL SYSTEMS (EU ROPE) LIMITED CERTIFICATE ISSUED ON 26/10/05; RESOLUTION PASSED ON 09/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 AUDITOR'S RESIGNATION

View Document

23/04/0523 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0314 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/012 August 2001 S-DIV 18/06/01

View Document

02/08/012 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: G OFFICE CHANGED 13/08/99 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 Incorporation

View Document

03/08/993 August 1999 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