SECURITY SECTOR MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS DAGMAR ALISON PRITCHARD

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT PRITCHARD

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRITCHARD

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MALDWYN PRITCHARD / 15/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALDWYN PRITCHARD / 15/03/2010

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM SCOPE HOUSE G14 WESTON ROAD CREWE CHESHIRE CW1 6DD

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WARD

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MICHAEL RUTT

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: GISTERED OFFICE CHANGED ON 29/07/2008 FROM F1 SCOPE HOUSE WESTON ROAD CREWE CHESHIRE CW1 6DD

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WARD / 28/07/2008

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: G OFFICE CHANGED 06/01/07 BOWLAND HOUSE, WEST STREET ALRESFORD HAMPSHIRE SO24 9AT

View Document

10/04/0610 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0610 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 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