PROSEC SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/139 December 2013 APPLICATION FOR STRIKING-OFF

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/11/1320 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 31/08/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 30/09/2011

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/02/1220 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 01/09/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 01/09/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL GIBBONS / 01/09/2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE GIBBONS / 01/09/2011

View Document

03/03/113 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/05/107 May 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR LEE GRUNDY

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR LEE GRUNDY

View Document

19/03/1019 March 2010 Annual return made up to 16 September 2009 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/11/0921 November 2009 PREVSHO FROM 31/01/2010 TO 30/09/2009

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 RES02

View Document

26/08/0926 August 2009 ORDER OF COURT - RESTORATION

View Document

23/06/0923 June 2009 STRUCK OFF AND DISSOLVED

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM
THE BARN WARREN COURT
114 HIGH STREET
STEVENAGE
HERTS
SG1 3DW

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY VIRGINIA GRUNDY

View Document

28/12/0828 December 2008 SECRETARY APPOINTED JOANNE GIBBONS

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED BRIAN PORTER THOROGOOD

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED DARREN MICHAEL GIBBONS

View Document

04/12/084 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/12/084 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY KEENS SHAY KEENS (NOMINEES) LTD

View Document

23/05/0823 May 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
SOVEREIGN COURT
230 UPPER 5TH STREET
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE MK9 2HR

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM:
UNIT 6 RUSHEY FORD BUSINESS PARK
WEST END ROAD
KEMPSTON BEDFORD
BEDFORDSHIRE MK43 8RU

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM:
THE TOWN HOUSE
3 PARK TERRACE MANOR ROAD
LUTON
BEDFORDSHIRE LU1 3HN

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/015 November 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS; AMEND

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00 FROM:
THE TOWN HOUSE
3 PARK TERRACE
MANOR ROAD, LUTON
BEDFORDSHIRE LU1 3HN

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD

View Document

20/01/0020 January 2000 Incorporation

View Document

20/01/0020 January 2000 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