SHORROCK SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009

View Document

25/09/0925 September 2009 APPLICATION FOR STRIKING-OFF

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS PLANT NOMINEES LIMITED LOGGED FORM

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 05/05/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ALEXANDRA LAAN

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: LEGAL DEPARTMENT RENTOKIL HOUSE, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY

View Document

20/01/0620 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 04/01/03; NO CHANGE OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 04/01/02; NO CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 04/01/00; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: GARLAND ROAD (LEGAL DEPT) EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 EXEMPTION FROM APPOINTING AUDITORS 13/08/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/979 January 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/10/967 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: STRATTON HOUSE PICCADILLY LONDON W1X 6AS

View Document

21/03/9621 March 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 S366A DISP HOLDING AGM 31/03/95

View Document

05/02/965 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

05/02/965 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

05/02/965 February 1996 S252 DISP LAYING ACC 31/03/95

View Document

04/09/954 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/954 September 1995

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 04/01/95; CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: SHADSWORTH ROAD BLACKBURN LANCS BB1 2PR

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994

View Document

16/01/9416 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992

View Document

10/08/9210 August 1992 EXEMPTION FROM APPOINTING AUDITORS 30/06/92

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991

View Document

03/06/913 June 1991 AUDITOR'S RESIGNATION

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/02/9127 February 1991

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991

View Document

12/12/9012 December 1990 RE S369(4)+378(3) 06/12/90

View Document

12/12/9012 December 1990 DISPENSE LAYING ACCTS 06/12/90

View Document

12/12/9012 December 1990 DISPENSE HOLDING AGMS 06/12/90

View Document

12/12/9012 December 1990 RE AUDS ANNUAL RE-APPT 06/12/90

View Document

12/12/9012 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/90

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 DIRECTOR RESIGNED

View Document

20/01/9020 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

16/01/9016 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8915 February 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 COMPANY NAME CHANGED SHORROCK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/03/88

View Document

19/01/8819 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED

View Document

19/02/8719 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/8715 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 DIRECTOR RESIGNED

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/09/8617 September 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

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