SECURISYS INFORMATION LTD

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 10 ORANGE STREET LONDON WC2H 7DQ UNITED KINGDOM

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR HYWEL DAVIES

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY HYWEL DAVIES

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR ANDREW RAIKES HARGREAVES

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

15/07/1115 July 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/07/1112 July 2011 FIRST GAZETTE

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HYWEL HARRIS DAVIES / 16/01/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HYWEL HARRIS DAVIES / 16/01/2011

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 41 WHITEHALL LONDON SW1A 2BY

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/12/0912 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 TERMINATE DIR APPOINTMENT

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR LOUISE LUSH

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LUSH / 28/01/2009

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED LOUISE LUSH

View Document

01/05/081 May 2008 SECRETARY APPOINTED HYWEL HARRIS DAVIES

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY TINA MCCARTHY

View Document

09/04/089 April 2008 COMPANY NAME CHANGED SECURISYS DIGITECH LTD CERTIFICATE ISSUED ON 09/04/08

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA

View Document

16/01/0816 January 2008 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