PHOENIX SECURITY PRODUCTS LIMITED
Company Documents
Date | Description |
---|---|
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O ABRACS LIMITED ABRACS HOUSE GLAISDALE ROAD, NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK YO26 6QT |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/10/1316 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM LEEDS BRADFORD AIRPORT IND EST HARROGATE ROAD LEEDS LS19 7WP |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/10/129 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
25/06/1225 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
21/04/1221 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLY |
13/10/1113 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
07/07/117 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
29/10/1029 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
07/07/107 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WOMERSLEY / 08/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL KELLY / 08/10/2009 |
02/11/092 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
04/08/094 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
05/11/085 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
20/02/0820 February 2008 | COMPANY NAME CHANGED STERLING SECURITY LIMITED CERTIFICATE ISSUED ON 20/02/08 |
03/12/073 December 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/06/0626 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
30/03/0630 March 2006 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 14 BEECH HILL OTLEY LEEDS WEST YORKSHIRE LS21 3AX |
17/02/0617 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/02/0617 February 2006 | NEW DIRECTOR APPOINTED |
17/02/0617 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/02/0617 February 2006 | DIRECTOR RESIGNED |
24/10/0524 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
16/01/0316 January 2003 | DIRECTOR RESIGNED |
16/01/0316 January 2003 | SECRETARY RESIGNED |
16/01/0316 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | NEW DIRECTOR APPOINTED |
08/10/028 October 2002 | 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