IDEAL SECURITY LTD

Company Documents

DateDescription
07/10/167 October 2016 REPORT OF FINAL MEETING OF CREDITORS

View Document

18/09/1518 September 2015 INSOLVENCY:PROGRESS REPORT

View Document

11/06/1511 June 2015 INSOLVENCY:PROGRESS REPORT 02.04.2013-06.10.2013 JOINT LIQUDATORS APPOINTMENT

View Document

11/06/1511 June 2015 INSOLVENCY:PROGRESS REPORT 07.08.2013 TO 06.08.2014

View Document

02/01/142 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/08/1319 August 2013 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR REMOVING TREVOR SMITH AS LIQUIDATOR OF THE COMPANY

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM C/O SMITHASTON THE ROYAL 25 BANK PLAIN NORWICH NR2 4S

View Document

22/08/1222 August 2012 INSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 01/06/12

View Document

01/08/121 August 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.00008010,OR000017

View Document

01/08/121 August 2012 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 01/06/12:LIQ. CASE NO.1

View Document

23/08/1123 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00008010

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 6 HOLLY AVENUE ELM WISBECH CAMBS PE14 0PJ

View Document

22/09/1022 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM 48 LADYS DROVE, EMNETH WISBECH CAMBRIDGESHIRE PE14 8DF

View Document

15/06/0915 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS JASMIN BECKETT

View Document

02/06/092 June 2009 DIRECTOR APPOINTED JASMIN RUBY BECKETT

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 5 ORCHARD CLOSE SARACENS HEAD HOLBEACH SPALDING LINCS PE12 7LR

View Document

15/08/0715 August 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 54 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 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