SECURITY CONSULTING COMPANY SCC LTD

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 COMPANY NAME CHANGED SECURITY CONSULTING COMPANY (SCC) LTD
CERTIFICATE ISSUED ON 11/05/16

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM
C/O CNG ASSOCIATES
2 LONDON WALL BUILDINGS
LONDON WALL
LONDON
EC2M 5UU

View Document

17/11/1517 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

17/11/1517 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CNG ASSOCIATES LTD / 08/01/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED THE SPECIAL CARTRIDGE COMPANY LIMITED
CERTIFICATE ISSUED ON 12/02/15

View Document

18/01/1518 January 2015 REGISTERED OFFICE CHANGED ON 18/01/2015 FROM
C/O CNG ASSOCIATES 87-89 SAFFRON HILL
LONDON
EC1N 8QU

View Document

07/11/147 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CNG ASSOCIATES / 01/10/2009

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYMES HERVEY / 01/10/2009

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAIM ALCULUMBRE / 01/10/2009

View Document

16/11/1016 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: GISTERED OFFICE CHANGED ON 19/12/2008 FROM 29 TILLINGBOURNE GARDENS LONDON N3 3JJ

View Document

19/12/0819 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY APPOINTED CNG ASSOCIATES

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

03/10/033 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/99

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: G OFFICE CHANGED 12/02/99 48 GLOUCESTER PLACE LONDON W1H 3HJ

View Document

27/01/9927 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: G OFFICE CHANGED 19/01/98 12 BOUNDS GREEN ROAD LONDON N11 2QH

View Document

27/10/9727 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

02/08/972 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: G OFFICE CHANGED 07/10/96 12 BOUNDS GREEN ROAD LONDON N11 2QH

View Document

07/10/967 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: G OFFICE CHANGED 27/09/96 RIFSONS HOUSE 63-64 CHARLES LANE ST JOHNS WOOD LONDON NW8 7SB

View Document

28/05/9628 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/96

View Document

28/05/9628 May 1996 NC INC ALREADY ADJUSTED 11/03/96

View Document

28/05/9628 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/03/96

View Document

13/05/9613 May 1996 � NC 205000/230000 11/03/96

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: G OFFICE CHANGED 17/10/95 RIFSONS HOUSE 63-64 CHARLES LANE ST JOHNS WOOD LONDON NW8 7SB

View Document

25/08/9525 August 1995 SECRETARY RESIGNED

View Document

25/08/9525 August 1995 NEW SECRETARY APPOINTED

View Document

25/08/9525 August 1995 REGISTERED OFFICE CHANGED ON 25/08/95 FROM: G OFFICE CHANGED 25/08/95 THIRD FLOOR REAR ESSEX HOUSE 12/13 ESSEX STREET LONDON WC2R 3AA

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: G OFFICE CHANGED 04/05/94 3RD. FLOOR ESSEX HOUSE 12/13 ESSEX STREET LONDON WC2R 3AA

View Document

28/04/9428 April 1994 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 � IC 200000/20000 01/09/93 � SR 180000@1=180000

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/10/932 October 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: G OFFICE CHANGED 26/05/93 146 THE STRAND LONDON WC2R 1JH

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: G OFFICE CHANGED 24/11/92 NO1 CULWORTH STREET LONDON NW8

View Document

06/01/926 January 1992 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 VARYING SHARE RIGHTS AND NAMES 25/06/90

View Document

10/07/9010 July 1990 NC INC ALREADY ADJUSTED 25/06/90

View Document

10/07/9010 July 1990 � NC 25000/205000 25/06/90

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: G OFFICE CHANGED 15/02/90 C/O IVOR BARRY & CO 36 LINHOPE LONDON NW1 6HP

View Document

16/01/9016 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: G OFFICE CHANGED 12/10/89 SUITE 1, 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

12/10/8912 October 1989 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information