SITEX SECURITY PRODUCTS LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR STEPHEN JOHN CRABB

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERS

View Document

12/01/1512 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR GUY ANTHONY OTHER

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/01/1427 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED RICHARD BARRY SANDERS

View Document

13/02/1313 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

13/02/1313 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER CUNNINGHAM

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LENCZNER

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MITCHELL

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BUDD

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

11/02/1311 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1311 February 2013 ADOPT ARTICLES 31/01/2013

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MATTHEW JOHN LENCZNER

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED THOMAS MITCHELL

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MARK ANDREW BUDD

View Document

11/01/1311 January 2013 ALTER ARTICLES 20/12/2012

View Document

29/05/1229 May 2012 AUDITOR'S RESIGNATION

View Document

14/05/1214 May 2012 AUDITOR'S RESIGNATION

View Document

11/01/1211 January 2012 SAIL ADDRESS CHANGED FROM: 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

17/02/1117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/02/1117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/02/1117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/115 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 SAIL ADDRESS CREATED

View Document

13/12/1013 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/01/1013 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN CRABB / 30/11/2009

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR APPOINTED OLIVER MARK CUNNINGHAM

View Document

31/01/0931 January 2009 Secretary Appointed Pinsent Masons Secretarial Limited Logged Form

View Document

30/01/0930 January 2009 SECRETARY APPOINTED STEPHEN JOHN CRABB

View Document

30/01/0930 January 2009 SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY RESIGNED JOHN JUKES

View Document

23/01/0923 January 2009 CURREXT FROM 30/09/2008 TO 31/03/2009 Alignment with Parent or Subsidiary

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0815 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0815 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0815 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/01/0815 January 2008 VARIOUS AGS & FIN DOCS 09/01/08

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 106 OXFORD ROAD UXBRIDGE UB8 1NA

View Document

19/01/0719 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

19/01/0519 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: WELLINGTON HOUSE 4-10 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2XW

View Document

05/02/015 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: G OFFICE CHANGED 21/12/99 22 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED

View Document

17/12/9917 December 1999 ADOPTARTICLES10/12/99

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

25/09/9925 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: G OFFICE CHANGED 07/09/99 WELLINGTON HOUSE 4-10 COWLEY ROAD UXBRIDGE UB8 2XW

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 AUDITOR'S RESIGNATION

View Document

26/08/9926 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/9926 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/9926 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9811 April 1998 AUDITOR'S RESIGNATION

View Document

23/03/9823 March 1998 AGREEMENT 10/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS; AMEND

View Document

01/02/981 February 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 AUDITOR'S RESIGNATION

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/978 July 1997 FACILITY AGREEMENT/DEB 02/07/97

View Document

08/07/978 July 1997 ADOPT MEM AND ARTS 02/07/97

View Document

08/07/978 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/971 February 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/07/966 July 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: G OFFICE CHANGED 06/05/96 POLYGON HOUSE 18-20 BROMWELL'S ROAD LONDON SW4 0BG

View Document

26/01/9626 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 Full accounts made up to 1994-03-31

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993

View Document

01/09/931 September 1993 AUDITOR'S RESIGNATION

View Document

01/09/931 September 1993 Auditor's resignation

View Document

11/08/9311 August 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993

View Document

11/08/9311 August 1993 S386 DISP APP AUDS 09/10/92

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 ALLOTMENT OF SHARES

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991

View Document

03/09/913 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9129 July 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/9129 July 1991 ALTER MEM AND ARTS 17/07/91

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 Full accounts made up to 1991-03-31

View Document

25/06/9125 June 1991 SECRETARY RESIGNED

View Document

25/06/9125 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990

View Document

25/09/9025 September 1990 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 Group accounts for a medium company made up to 1989-03-31

View Document

03/07/903 July 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/89

View Document

29/06/9029 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/8916 October 1989

View Document

06/09/896 September 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/09/896 September 1989

View Document

06/09/896 September 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/09/891 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 AUDITOR'S RESIGNATION

View Document

01/09/891 September 1989 Auditor's resignation

View Document

01/09/891 September 1989

View Document

25/08/8925 August 1989 Resolutions

View Document

25/08/8925 August 1989 SELL SHARES 03/08/89

View Document

23/08/8923 August 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989

View Document

21/06/8921 June 1989

View Document

21/06/8921 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/8921 June 1989 REGISTERED OFFICE CHANGED ON 21/06/89 FROM: G OFFICE CHANGED 21/06/89 18-20 BROMELL'S ROAD LONDON SW4 OBG

View Document

21/06/8921 June 1989

View Document

21/06/8921 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/8924 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: G OFFICE CHANGED 23/05/88 TRIUMPH HOUSE 797 WANDSWORTH ROAD LONDON SW8 3BR

View Document

23/05/8823 May 1988

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/04/8828 April 1988 Accounts for a small company made up to 1987-03-31

View Document

09/02/889 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ANNUAL RETURN MADE UP TO 29/12/87

View Document

04/12/874 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8710 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 Accounts for a small company made up to 1986-03-31

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/02/8719 February 1987 COMPANY NAME CHANGED SITE SECURITY (HIRE) LIMITED CERTIFICATE ISSUED ON 19/02/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

13/11/8513 November 1985 ANNUAL RETURN MADE UP TO 01/08/85

View Document

02/02/852 February 1985 ANNUAL RETURN MADE UP TO 02/07/84

View Document

23/01/8523 January 1985 ANNUAL RETURN MADE UP TO 03/05/83

View Document

22/01/8522 January 1985 ANNUAL RETURN MADE UP TO 03/05/83

View Document

23/10/8123 October 1981 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