SECURITY CONSULTANTS & ASSOCIATES LTD

Company Documents

DateDescription
20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1212 November 2012 APPLICATION FOR STRIKING-OFF

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMILTON MARRIOTT LIMITED / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR DAPHNE WAGSTAFF

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED NIGEL TALBOT WAGSTAFF

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DOBBS HIGGINSON

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL WAGSTAFF

View Document

09/09/089 September 2008 DIRECTOR APPOINTED DAPHNE MARGARET WAGSTAFF

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/09/0420 September 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: ASTON HOUSE PORTSMOUTH ROAD RIPLEY SURREY GU23 6EW

View Document

21/01/0321 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/02/026 February 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: ROEBUCK HOUSE 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 COMPANY NAME CHANGED UNI-INTERLINKS MARKETING LTD CERTIFICATE ISSUED ON 04/10/01

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 70 UPPER RICHMOND ROAD LONDON SW15 2RP

View Document

11/04/9711 April 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/09/9526 September 1995 EXEMPTION FROM APPOINTING AUDITORS 18/09/95

View Document

26/09/9526 September 1995 SECRETARY RESIGNED

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: FORUM HOUSE 1-6 MILLMEAD STAINES MIDDLESEX TW18 4UQ

View Document

15/09/9515 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/9519 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED FUJI INTERLINKS MARKETING CO. LT D CERTIFICATE ISSUED ON 19/04/95

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/01/9519 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9519 January 1995 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