SECURITAIS COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 APPLICATION FOR STRIKING-OFF

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 PREVEXT FROM 31/03/2010 TO 31/08/2010

View Document

30/06/1030 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 9 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 28/06/98; CHANGE OF MEMBERS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/09/97

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: LANCASHIRE HOUSE 217 UXBRIDGE ROAD LONDON W13 9AA

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED SECURITAIS (1963) LIMITED CERTIFICATE ISSUED ON 27/06/97

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 SECRETARY RESIGNED

View Document

05/09/955 September 1995

View Document

05/09/955 September 1995 NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 28/06/95; CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ALTER MEM AND ARTS 07/02/95

View Document

16/02/9516 February 1995 � NC 1000/10000 07/02/95

View Document

16/02/9516 February 1995 NC INC ALREADY ADJUSTED 07/02/95

View Document

16/02/9516 February 1995 ALTER MEM AND ARTS 07/02/95 NC INC ALREADY ADJUSTED 07/02/95 RE SHARES 07/02/95

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/07/941 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994

View Document

03/09/933 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993

View Document

03/09/933 September 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: 22 BLINCO LANE GEORGE GREEN SLOUGH BERKSHIRE SL3 6RQ

View Document

02/06/932 June 1993

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92 FROM: 10 ROSEMOUNT ROAD EALING LONDON W13

View Document

26/11/9226 November 1992 EXEMPTION FROM APPOINTING AUDITORS 15/10/92

View Document

08/11/928 November 1992 EXEMPTION FROM APPOINTING AUDITORS 15/10/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: G OFFICE CHANGED 14/02/92 10 NEW CHAPEL SQUARE FELTHAM MIDDLESEX TW13 4AY

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: G OFFICE CHANGED 24/07/91 106 KEW RD RICHMOND SURREY TW9 2PQ

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information