SECURITY CONSULTANTS LIMITED

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1211 May 2012 APPLICATION FOR STRIKING-OFF

View Document

20/09/1120 September 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LLOYD / 24/06/2010

View Document

08/09/108 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR RESIGNED DAVID WILLIAMS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0020 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/07/99

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: SWAN HOUSE BONDS MILL STONEHOUSE GLOUCESTER GL10 3RF

View Document

02/07/982 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/07/98

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/05/9720 May 1997 AUDITOR'S RESIGNATION

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/10/931 October 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/07/9111 July 1991

View Document

09/07/909 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/89

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: JUBILEE HOUSE WAPPING ROAD BRISTOL BS1 4RH

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

06/07/876 July 1987 COMPANY NAME CHANGED DAVID M. WILLIAMS (SECURITY CONS ULTANTS) LIMITED CERTIFICATE ISSUED ON 02/07/87

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84

View Document

08/08/868 August 1986 DIRECTOR RESIGNED

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