PRESEC SYSTEMS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 14/07/1514 July 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 31/03/1531 March 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 19/03/1519 March 2015 | APPLICATION FOR STRIKING-OFF |
| 06/10/146 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/10/138 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 10/10/1210 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/10/1113 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 08/09/118 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN JOHN KELK / 31/05/2011 |
| 08/09/118 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN OLIVER / 31/05/2011 |
| 08/09/118 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN KELK / 31/05/2011 |
| 13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/10/1019 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 19/10/0919 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN JOHN KELK / 01/05/2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN KELK / 01/10/2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN OLIVER / 01/10/2009 |
| 19/10/0919 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 19/10/0919 October 2009 | SAIL ADDRESS CREATED |
| 17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 10/10/0810 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN OLIVER / 05/08/2008 |
| 30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR ARRAN LITCHFIELD |
| 14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID COOK |
| 16/10/0716 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 21/01/0721 January 2007 | � NC 1000/2000 01/12/0 |
| 21/01/0721 January 2007 | NC INC ALREADY ADJUSTED 01/12/06 |
| 21/01/0721 January 2007 | NEW DIRECTOR APPOINTED |
| 21/01/0721 January 2007 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
| 10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 16/10/0616 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 29/12/0529 December 2005 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: G OFFICE CHANGED 29/12/05 LIGHTING HOUSE STATION ROAD EAST LEAKE LEICESTER LE12 6LQ |
| 11/10/0511 October 2005 | LOCATION OF REGISTER OF MEMBERS |
| 11/10/0511 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
| 14/02/0514 February 2005 | COMPANY NAME CHANGED FIRST SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/02/05 |
| 31/10/0431 October 2004 | DIRECTOR RESIGNED |
| 31/10/0431 October 2004 | SECRETARY RESIGNED |
| 31/10/0431 October 2004 | NEW DIRECTOR APPOINTED |
| 31/10/0431 October 2004 | NEW DIRECTOR APPOINTED |
| 31/10/0431 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 31/10/0431 October 2004 | REGISTERED OFFICE CHANGED ON 31/10/04 FROM: G OFFICE CHANGED 31/10/04 5 CLIPSTONE AVENUE MAPPERLEY NOTTINGHAM NG3 5JZ |
| 11/10/0411 October 2004 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: G OFFICE CHANGED 11/10/04 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
| 04/10/044 October 2004 | 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