IRON MOUNTAIN SECURE SHREDDING LIMITED

Company Documents

DateDescription
31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/10/1420 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS

View Document

30/01/1430 January 2014 SECRETARY APPOINTED MR SIMON PATRICK MOYNIHAN

View Document

23/10/1323 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN KEDDY / 22/10/2013

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED PATRICK JOHN KEDDY

View Document

12/10/1212 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

08/10/108 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARC DUALE

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGLINTON / 19/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DAY / 19/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GEORGE THOMAS / 19/10/2009

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY

View Document

21/10/0921 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR PETER EGLINTON

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MR CHRISTOPHER DAVID GEORGE THOMAS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY JOSEPH LYON

View Document

13/11/0813 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL / 04/09/2008

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MR RODERICK DAY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP PRICE

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY THOMAS CAMPBELL

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW FORDHAM

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MR JOSEPH LYON

View Document

04/12/074 December 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED
SECURE DESTRUCTION LIMITED
CERTIFICATE ISSUED ON 23/02/06

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM:
JAMES ARTHUR HOUSE
90 CAMFORD WAY
LUTON
BEDFORDSHIRE LU3 3AN

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 ARTICLES OF ASSOCIATION

View Document

20/04/0420 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 ARTICLES OF ASSOCIATION

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED
HAYS SECURE DESTRUCTION LIMITED
CERTIFICATE ISSUED ON 11/07/03

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM:
HAYS HOUSE
MILLMEAD
GUILDFORD
SURREY GU2 4HJ

View Document

02/05/032 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

01/03/021 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00

View Document

18/10/0118 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM:
HAYS HOUSE
MILLMEAD
GUILDFORD
SURREY GU2 4HJ

View Document

30/08/0030 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/995 July 1999 AUDITOR'S RESIGNATION

View Document

21/12/9821 December 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/12/988 December 1998 COMPANY NAME CHANGED
SECURE ENVIRONMENTAL SERVICES LI
MITED
CERTIFICATE ISSUED ON 08/12/98

View Document

08/12/988 December 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM:
PEARCE HOUSE
ACREWOOD WAY
ST ALBANS
HERTFORDSHIRE

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/12/9729 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 ADOPT MEM AND ARTS 25/03/96

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM:
PEARCE HOUSE
ACREWOOD WAY
ST ALBANS HERTFORDSHIRE
AL4 0JY

View Document

25/04/9625 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/11/952 November 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/11/952 November 1995 REGISTERED OFFICE CHANGED ON 02/11/95 FROM:
12 YORK PLACE
LEEDS
LS1 2DS

View Document

02/11/952 November 1995 NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 SECRETARY RESIGNED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 COMPANY NAME CHANGED
BORDERDECK LIMITED
CERTIFICATE ISSUED ON 19/09/95

View Document

23/08/9523 August 1995 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