ELVEY SECURITY TECHNOLOGIES LTD

Company Documents

DateDescription
06/04/106 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER POOLE

View Document

22/12/0922 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/0914 December 2009 APPLICATION FOR STRIKING-OFF

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Appointment Terminate, Director And Secretary Jonathan David Tyler Logged Form

View Document

27/05/0827 May 2008 DIRECTOR RESIGNED PATRICK O'HARA

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 ALLOTMENT OF SHARES 20/11/02

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002

View Document

13/11/0213 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 1-2 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4AF

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED VERIFIER SECURITY MANUFACTURING LIMITED CERTIFICATE ISSUED ON 17/10/02; RESOLUTION PASSED ON 11/10/02

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: STATUS BUSINESS CENTRE 71 ALBANY ROAD EARLSDON COVENTRY WEST MIDLANDS CV5 6JR

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 � NC 1000/100000 01/05

View Document

16/07/9816 July 1998 NC INC ALREADY ADJUSTED 01/05/98

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: G OFFICE CHANGED 21/06/98 PARK HOUSE STATION ROAD COVENTRY WEST MIDLANDS CV1 2NS

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED VERIFIER LIMITED CERTIFICATE ISSUED ON 28/04/98

View Document

17/02/9817 February 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: G OFFICE CHANGED 24/12/96 XPRES BUILDINGS KINGFIELD ROAD COVENTRY WEST MIDLANDS CV1 4DW

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: G OFFICE CHANGED 04/11/96 PARK HOUSE STATION SQUARE COVENTRY CV1 2NS

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 Incorporation

View Document

30/09/9630 September 1996 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