E-SEC LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/06/1315 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

15/06/1315 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRADFORD MYLES / 01/11/2012

View Document

15/06/1315 June 2013 REGISTERED OFFICE CHANGED ON 15/06/2013 FROM
3 SPECTRUM HOUSE
GORDON HOUSE ROAD
LONDON
NW5 1LP
ENGLAND

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM
6 SPECTRUM HOUSE 32 34 GORDON HOUSE ROAD
LONDON
NW5 1LP

View Document

14/06/1214 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/06/118 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/09/1013 September 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY WHAEATLEY

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 21 GAINSBOROUGH DRIVE WESTCLIFF ON SEA ESSEX SS0 9AH

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 6 SPECTRUM HOUSE 32-34 GORDON HOUSE ROAD LONDON NW5 1LP

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DALEY

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 205 ROYAL COLLEGE STREET LONDON GREATER LONDON NW1 0SG ENGLAND

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED NICHOLAS BRADFORD MYLES

View Document

16/04/1016 April 2010 CHANGE OF NAME 12/04/2010

View Document

16/04/1016 April 2010 COMPANY NAME CHANGED BRICKS & MORTAR LONDON LTD CERTIFICATE ISSUED ON 16/04/10

View Document

16/04/1016 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/092 June 2009 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