IDEAL SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 APPLICATION FOR STRIKING-OFF

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY WINSTON REEVES

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL REEVES / 01/01/2010

View Document

05/01/105 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: G OFFICE CHANGED 09/07/07 4 BRENTFORD ROAD SHIRLEY SOLIHULL B91 1UP

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: G OFFICE CHANGED 22/05/06 14 NEWNHAM RISE SHIRLEY SOLIHULL WEST MIDLANDS B90 3QT

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 24/08/04; NO CHANGE OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 06/11/03; CHANGE OF MEMBERS

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: G OFFICE CHANGED 26/10/98 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 Incorporation

View Document

08/10/988 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information