SECURITY SIGHT LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FIRST GAZETTE

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY MILTIADES MALLOURIDES

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 2 PAUL GARDENS CROYDON SURREY CR0 5QL UNITED KINGDOM

View Document

11/05/1211 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 286B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

14/07/1114 July 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBINSON / 21/04/2010

View Document

02/07/102 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 DISS40 (DISS40(SOAD))

View Document

19/10/0919 October 2009 Annual return made up to 21 April 2009 with full list of shareholders

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

06/02/096 February 2009 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/01/0926 January 2009 COMPANY NAME CHANGED PROPERTY PROBLEMS LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

02/07/082 July 2008 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/09/051 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 COMPANY NAME CHANGED TALLON LIMITED CERTIFICATE ISSUED ON 12/03/04

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/028 August 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 COMPANY NAME CHANGED METACOM FIRST LIMITED CERTIFICATE ISSUED ON 01/05/01

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 EXEMPTION FROM APPOINTING AUDITORS 14/02/01

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 EXEMPTION FROM APPOINTING AUDITORS 06/12/99

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

14/02/9714 February 1997 EXEMPTION FROM APPOINTING AUDITORS 06/01/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 NEW SECRETARY APPOINTED

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

04/05/954 May 1995 SECRETARY RESIGNED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 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