I-SENTRAL SECURITY LTD

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN BRAZIER

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 APPLICATION FOR STRIKING-OFF

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM MIS HOUSE HERMITAGE COURT HERMITAGE LANE, MAIDSTONE KENT ME16 9NT

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BRAZIER / 01/08/2010

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

04/05/104 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHAN DU TOIT / 06/11/2008

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BRAZIER / 01/08/2008

View Document

11/05/0911 May 2009 AUDITOR'S RESIGNATION

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/09/085 September 2008 PREVEXT FROM 30/06/2008 TO 31/07/2008

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED DEAN BRAZIER

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR JOSIAS DU TOIT

View Document

25/06/0825 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROY TUCKER

View Document

25/06/0825 June 2008 SECRETARY APPOINTED JOHAN GEORGE DU TOIT

View Document

16/05/0816 May 2008 RETURN MADE UP TO 04/04/08; CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/04/07; CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: G OFFICE CHANGED 15/02/07 ASH HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007

View Document

06/02/076 February 2007

View Document

06/02/076 February 2007

View Document

06/02/076 February 2007

View Document

06/02/076 February 2007

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS; AMEND

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS; AMEND

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS; AMEND

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS; AMEND

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0719 January 2007

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007 ARTICLES OF ASSOCIATION

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0719 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0719 January 2007 TRANSFER OF SHARES 23/03/04

View Document

19/01/0719 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0719 January 2007

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0719 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006

View Document

04/08/064 August 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 04/04/05; NO CHANGE OF MEMBERS

View Document

07/09/057 September 2005

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: G OFFICE CHANGED 30/08/05 PLATINUM BLUE HOUSE 18 THE AVENUE EGHAM SURREY TW20 9AB

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

09/08/049 August 2004

View Document

09/08/049 August 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 04/04/03; NO CHANGE OF MEMBERS

View Document

05/06/035 June 2003 AUDITOR'S RESIGNATION

View Document

21/08/0221 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 21/11/01

View Document

21/08/0221 August 2002 Resolutions

View Document

21/08/0221 August 2002 Resolutions

View Document

21/08/0221 August 2002 Resolutions

View Document

31/07/0231 July 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: G OFFICE CHANGED 16/04/02 UNIT 3 ANVIL COURT 48 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2BB

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED ATL NETWORKS LIMITED CERTIFICATE ISSUED ON 28/02/02

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 CONVERSION OF SHARES 20/11/01

View Document

13/12/0113 December 2001 � NC 1185000/1962845 21/1

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 NC INC ALREADY ADJUSTED 10/08/01

View Document

05/11/015 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/017 June 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0118 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 VARYING SHARE RIGHTS AND NAMES 21/08/00

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

14/01/0014 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: G OFFICE CHANGED 24/08/99 6TH FLOOR VERITAS HOUSE 125 FINSBURY PAVEMENT LONDON EC2A 1NQ

View Document

02/07/992 July 1999 ALTER MEM AND ARTS 04/05/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 � NC 467750/525000 04/05/99

View Document

10/06/9910 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/993 June 1999 AMENDING SPRES 281098

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/08/98

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/11/9812 November 1998 ALTER MEM AND ARTS 28/10/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: G OFFICE CHANGED 22/10/98 50 STRATTON STREET LONDON W1X 6NX

View Document

07/10/987 October 1998 COMPANY NAME CHANGED TECHEX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/10/98

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 DELIVERY EXT'D 3 MTH 30/11/97

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 30/11/96

View Document

25/06/9625 June 1996 � NC 1000/100000 12/06

View Document

25/06/9625 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9625 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9625 June 1996 NC INC ALREADY ADJUSTED 12/06/96

View Document

25/06/9625 June 1996 ADOPT MEM AND ARTS 14/06/96

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996

View Document

22/05/9622 May 1996

View Document

14/05/9614 May 1996 COMPANY NAME CHANGED SHELFCO (NO.1165) LIMITED CERTIFICATE ISSUED ON 15/05/96

View Document

04/04/964 April 1996 Incorporation

View Document

04/04/964 April 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