SECURITY INTERNATIONAL DISTRIBUTION LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/126 September 2012 APPLICATION FOR STRIKING-OFF

View Document

01/03/121 March 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK TURNER

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THATCHER

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THATCHER

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMBIZ RAUFI / 01/11/2009

View Document

05/05/105 May 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK TURNER / 01/11/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SIMON THATCHER / 01/11/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 Annual return made up to 1 January 2009 with full list of shareholders

View Document

03/08/093 August 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED ADRIAN SIMON THATCHER

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED DEREK TURNER

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM:
15 GAIRLOCK CLOSE
SPARCELLS
SWINDON
WILTSHIRE SN5 5FT

View Document

21/12/0421 December 2004 RETURN MADE UP TO 07/11/04; NO CHANGE OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 COMPANY NAME CHANGED
GATEWAY2CROATIA LIMITED
CERTIFICATE ISSUED ON 25/08/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/11/03; NO CHANGE OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

13/11/0113 November 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/11/0113 November 2001 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