SECURITY SHREDDING SERVICES LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/08/122 August 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/06/112 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

28/06/1028 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP HEAPS

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEAPS / 10/11/2008

View Document

18/11/0818 November 2008 SECRETARY APPOINTED PHILIP MICHAEL HEAPS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RACHAEL OBORN

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHAEL HEAPS / 21/10/2006

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: G OFFICE CHANGED 05/02/08 ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: G OFFICE CHANGED 11/08/04 38A FORD ROAD WIRRAL MERSEYSIDE CH49 0TF

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0325 February 2003 � NC 50000/100000 28/04/02

View Document

25/02/0325 February 2003 NC INC ALREADY ADJUSTED 28/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 � NC 1000/50000 07/10/99

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 NC INC ALREADY ADJUSTED 07/10/99

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: G OFFICE CHANGED 06/05/99 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 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
  • SEGMENT PULSE LIMITED


  • 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