PEARL SECURITY GROUP LIMITED

Company Documents

DateDescription
26/06/1326 June 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/10/1225 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
HONEYWELL HOUSE SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
UNITED KINGDOM

View Document

11/10/1211 October 2012 DECLARATION OF SOLVENCY

View Document

11/10/1211 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
HONEYWELL HOUSE
ARLINGTON BUSINESS PARK
BRACKNELL
BERKSHIRE
RG12 1EB

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR. DAVID JASON LLOYD PROTHEROE

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR HARALD HOLDER

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR HOWARD FREDERICK CARPENTER

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR HARALD HOLDER / 01/10/2009

View Document

17/05/1117 May 2011 SAIL ADDRESS CREATED

View Document

17/05/1117 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

17/05/1117 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/05/1028 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BEVINS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED DR HARALD HOLDER

View Document

13/10/0813 October 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM:
NOVAR HOUSE 24 QUEENS ROAD
WEYBRIDGE
SURREY KT13 9UX

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM:
PEARL HOUSE
4-6 DARBY DRIVE
WALTHAM ABBEY
ESSEX EN9 1EQ

View Document

16/02/0416 February 2004 AUDITOR'S RESIGNATION

View Document

10/02/0410 February 2004 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0319 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM:
KING HAROLD COURT
SUN STREET
WALTHAM ABBEY
ESSEX EN9 1ER

View Document

07/06/017 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM:
SHEFFORD BUSINESS CENTRE
71 HITCHIN ROAD
SHEFFORD
BEDFORDSHIRE SG17 5JB

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM:
GLADWELL HOUSE
HITCHIN ROAD
SHEFFORD
BEDFORDSHIRE SG17 5JA

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999

View Document

18/03/9918 March 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

18/03/9918 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

02/10/982 October 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM:
69 LONDON HILL
RAYLEIGH
ESSEX
SS1 7HW

View Document

18/05/9818 May 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/04/9817 April 1998 Incorporation

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