ETHIC SECURITY AND INVESTIGATION SERVICES LTD

Company Documents

DateDescription
30/03/1230 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/04/1118 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/04/109 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN OPPERMAN JENKINS / 28/03/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/04/0726 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: G OFFICE CHANGED 19/01/07 THORNE WIDGERY 33 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DQ

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: G OFFICE CHANGED 09/11/04 2 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

26/04/0126 April 2001 S366A DISP HOLDING AGM 28/03/01

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0128 March 2001 Incorporation

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