SECURISYS HIGH SECURITY LIMITED

Company Documents

DateDescription
24/01/1324 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1224 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/09/1211 September 2012 S1096 COURT ORDER TO RECTIFY

View Document

10/09/1210 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2012

View Document

07/09/127 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

07/09/127 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/125 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/127 June 2012 ORDER OF COURT - RESTORATION

View Document

25/01/1225 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1125 October 2011

View Document

21/09/1121 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2011

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM
41 WHITEHALL
LONDON
SW1A 2BY

View Document

12/07/1012 July 2010 STATEMENT OF AFFAIRS/4.19

View Document

08/07/108 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/108 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0913 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR TONY NEWTON

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM:
65 NEW CAVENDISH STREET
LONDON
W1G 7LS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM:
299 NORTHBOROUGH ROAD
NORBURY LONDON
SW16 4TR

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/09/047 September 2004 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