SECURITY AND FIRE DISTRIBUTION LTD

Company Documents

DateDescription
05/02/135 February 2013 FIRST GAZETTE

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/02/1215 February 2012 DISS40 (DISS40(SOAD))

View Document

14/02/1214 February 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

09/02/119 February 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

22/11/0922 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/11/0922 November 2009 DIRECTOR APPOINTED MR JOHN ERNEST PHILLIPS

View Document

22/11/0922 November 2009 SAIL ADDRESS CREATED

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART SNELL / 02/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELLYN COLE / 02/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED SECURITY AND DISTRIBUTION LTD CERTIFICATE ISSUED ON 11/02/09

View Document

05/02/095 February 2009 COMPANY NAME CHANGED TRANSPORT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/02/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 129A HIGH STREET LYMINGTON HAMPSHIRE SO41 9AQ

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/01/0521 January 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/10/034 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/12/008 December 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: CANNON COURT 129A HIGH STREET LYMINGTON HAMPSHIRE S041 9AQ

View Document

26/10/9726 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: 110 GREEN LANE DERBY DE1 1RY

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 SECRETARY RESIGNED

View Document

11/10/9411 October 1994 Incorporation

View Document

11/10/9411 October 1994 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