SECURITY SYSTEMS TECHNOLOGY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/07/1517 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/07/1418 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 35 DOVER STREET LONDON W1S 4NQ ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM C/O C/O CIVVALS 50 SEYMOUR STREET LONDON W1H 7JG UNITED KINGDOM |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066278920001 |
20/09/1320 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ELOISE SHEPPARD |
20/09/1320 September 2013 | DIRECTOR APPOINTED MR CHETAN SRINATH VASUDEV |
20/09/1320 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUTCHINSON |
07/08/137 August 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/10/123 October 2012 | DIRECTOR APPOINTED MS ELOISE CHARLOTTE SHEPPARD |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/08/1214 August 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM C/O CIVVALS, MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF UNITED KINGDOM |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/09/106 September 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/09/099 September 2009 | PREVSHO FROM 30/06/2009 TO 31/03/2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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