SECURITY I P LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SY1 1RJ

View Document

25/01/1025 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID PARRY

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 DIRECTOR'S PARTICULARS ANDREW ROBINSON

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

09/09/079 September 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 COMPANY NAME CHANGED ARMARIUM LIMITED CERTIFICATE ISSUED ON 17/01/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: SUNNINGDALE, HEATHWOOD ROAD HIGHER HEATH WHITCHURCH SHROPSHIRE SY13 2HH

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 11 ST ALKMUNDS MEADOW WHITCHURCH SHROPSHIRE SY13 1GY

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: GROVE HOUSE GROVE CRESCENT WOORE CREWE CHESHIRE CW3 9SX

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/12/0323 December 2003

View Document

23/12/0323 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 COMPANY NAME CHANGED NET2580 LIMITED CERTIFICATE ISSUED ON 18/12/03

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED FACTORESHOP LTD. CERTIFICATE ISSUED ON 14/09/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 Incorporation

View Document

07/12/007 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GEOSPACE MAPPING LTD


  • 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