GLOBAL SECURE SYSTEMS LIMITED

Company Documents

DateDescription
15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/04/1318 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 SECTION 519

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

30/07/1230 July 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR SASEENDRAN KALARIKKAL

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HEALY

View Document

26/07/1126 July 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/07/1120 July 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/07/1114 July 2011 SECTION 519

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM THE OLD STABLES ARUNDEL ROAD POLING ARUNDEL WEST SUSSEX BN18 9QA

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR SASEENDRAN PULLAYIKKODI KALARIKKAL

View Document

25/05/1025 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR AUDINGA BESUSPARYTE

View Document

07/05/107 May 2010 SECRETARY APPOINTED MR JOHN ANDREW HEALY

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/04/091 April 2009 DIRECTOR RESIGNED MARTIN SMULIAN

View Document

01/04/091 April 2009 SECRETARY RESIGNED KIRSTY CLARK

View Document

01/04/091 April 2009 DIRECTOR APPOINTED AUDINGA BESUSPARYTE

View Document

30/03/0930 March 2009 DIRECTOR RESIGNED CHRISTOPHER DURNAN

View Document

27/10/0827 October 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

09/09/079 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/10/034 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/09/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: LISMORE HOUSE HOMELANDS AVENUE EAST PRESTON LITTLEHAMPTON WEST SUSSEX BN16 1PS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 COMPANY NAME CHANGED GLOBAL TECHNOLOGY ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 03/04/01; RESOLUTION PASSED ON 16/02/01

View Document

29/01/0129 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 8 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EJ

View Document

28/05/9828 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 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