L-1 SECURE CREDENTIALING (UK) LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 APPLICATION FOR STRIKING-OFF

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1310 January 2013 SECT 519

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
MOFO NOTICES LIMITED
CITYPOINT
ONE ROPEMAKER STREET
LONDON
EC2Y 9AW

View Document

27/02/1227 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 SECOND FILING WITH MUD 20/12/10 FOR FORM AR01

View Document

24/10/1124 October 2011 SECOND FILING WITH MUD 20/12/09 FOR FORM AR01

View Document

20/10/1120 October 2011 20/12/08 FULL LIST AMEND

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/08/115 August 2011 DIRECTOR APPOINTED PATRICK LODOLA

View Document

05/08/115 August 2011 DIRECTOR APPOINTED DAVID RICHARD OLDROYD

View Document

05/08/115 August 2011 SECRETARY APPOINTED PAUL ALEXANDER

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAPENTA

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY MARK MOLINA

View Document

11/05/1111 May 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/106 January 2010 Annual return made up to 20 December 2008 with full list of shareholders

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MCCONNELL

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT PAUL CHAMNESS LOGGED FORM

View Document

18/11/0818 November 2008 SECRETARY APPOINTED MARK STEPHEN MOLINA

View Document

18/11/0818 November 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE DAVIS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ROBERT VINCENT LAPENTA

View Document

17/11/0817 November 2008 COMPANY NAME CHANGED DIGIMARC ID SYSTEMS (UK) LIMITED
CERTIFICATE ISSUED ON 17/11/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED ROBERT PAUL CHAMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY MARC BOCCI

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 20/12/06; CHANGE OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0610 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM:
21/26
GARLICK HILL
LONDON
EC4V 2AU

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/043 April 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information