IMMEDIATE RESPONSE SECURITY LIMITED
Company Documents
Date | Description |
---|---|
03/10/123 October 2012 | DISS40 (DISS40(SOAD)) |
02/10/122 October 2012 | FIRST GAZETTE |
01/10/121 October 2012 | APPOINTMENT TERMINATED, SECRETARY KAREN BEBEE |
27/09/1227 September 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DENNIS DARRAH / 07/06/2011 |
10/06/1110 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN BEBEE / 07/06/2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/09/106 September 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
03/09/103 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DENNIS DARRAH / 07/06/2010 |
03/09/103 September 2010 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 52 ALEXANDRA ROAD ENFIELD MIDDLESEX EN3 7EH |
03/09/103 September 2010 | SAIL ADDRESS CREATED |
03/09/103 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/02/109 February 2010 | FIRST GAZETTE |
06/02/106 February 2010 | DISS40 (DISS40(SOAD)) |
04/02/104 February 2010 | Annual return made up to 7 June 2009 with full list of shareholders |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/01/0923 January 2009 | DISS40 (DISS40(SOAD)) |
22/01/0922 January 2009 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | LOCATION OF DEBENTURE REGISTER |
22/01/0922 January 2009 | LOCATION OF REGISTER OF MEMBERS |
06/01/096 January 2009 | FIRST GAZETTE |
01/10/081 October 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
01/10/081 October 2008 | APPOINTMENT TERMINATED SECRETARY SAME-DAY COMPANY SERVICES LIMITED |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | NEW SECRETARY APPOINTED |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: G OFFICE CHANGED 19/06/07 293 BOUNCES ROAD EDMONTON LONDON N9 8LP |
07/06/077 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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