MY SECURITY CENTER LTD

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

24/04/1224 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDERS NIELSEN

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 38 HERTFORD STREET LONDON W1J 7SG ENGLAND

View Document

23/08/1023 August 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JANUS RAEGAARD NIELSEN / 10/05/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM HUNTLEY FARRAR BENTINCK HOUSE BENTINCK ROAD WEST DRAYTON MIDDLESEX UB7 7RQ

View Document

21/08/0921 August 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY JAMES MORRIS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MR ANDERS RAEGAARD NIELSEN

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MR JANUS RAEGAARD NIELSEN

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM UNIT 10 ELM HOUSE WILLOWBANK CLAYGATE LANE THAMES DITTON SURREY KT7 0LE

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: GISTERED OFFICE CHANGED ON 30/09/2008 FROM 3 CHANCERY HOUSE TOLWORTH CLOSE SURBITON SURREY KT6 7EW

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 BENTINCK HOUSE, BENTINCK RD WEST DRAYTON MIDDX UB7 7RQ

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 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