SECURITY INTERNATIONAL PARKING MANAGEMENT LTD

Company Documents

DateDescription
07/09/107 September 2010 STRUCK OFF AND DISSOLVED

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY MWLAW SERVICES LIMITED

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MWLAW SERVICES LIMITED

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MWLAW SERVICES LIMITED

View Document

17/03/1017 March 2010 CORPORATE SECRETARY APPOINTED MWLAW SERVICES LIMITED

View Document

17/03/1017 March 2010 CORPORATE DIRECTOR APPOINTED MWLAW SERVICES LIMITED

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GMRLAW SERVICES LIMITED / 19/02/2010

View Document

24/02/1024 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GMRLAW SERVICES LIMITED / 19/02/2010

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 4TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 5 THE CHASE EASTCOTE PINNER MIDDLESEX HA5 1SJ

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: PARKVILLE HOUSE RED LION PARADE BRIDGE STREET PINNER MIDDLESEX HA5 3JD

View Document

12/01/0512 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 COMPANY NAME CHANGED INTERNATIONAL SECURITY LIMITED CERTIFICATE ISSUED ON 24/03/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996

View Document

28/12/9528 December 1995 Incorporation

View Document

28/12/9528 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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