SOUTHERN SECURITY GROUP LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1223 April 2012 APPLICATION FOR STRIKING-OFF

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/02/1222 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR CRAIG MATTHEW MCGILVRAY

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MS ALISON JANE BURROWS

View Document

21/02/1221 February 2012 SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN CROWFOOT

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY MARTYN CROWFOOT

View Document

08/06/118 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/06/1025 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHRISTOPHER CROWFOOT / 01/10/2009

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISON JANE BURROWS / 01/10/2009

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN CHRISTOPHER CROWFOOT / 01/10/2009

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED ALISON JANE BURROWS

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WEBSTER

View Document

15/07/0815 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: RIPTOR COURT, 155 FARRINGDON ROAD, LONDON, EC1R 3AD

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0521 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/048 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

08/10/048 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: IT 20, FORD LANE BUSINESS PARK, FORD ARUNDEL, WEST SUSSEX BN18 0UZ

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: IT 3-4 FLANSHAM BUSINESS PARK, HOE LANE, BOGNOR REGIS, WEST SUSSEX PO22 8NJ

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 100 @ �1 19/11/99

View Document

08/03/008 March 2000 � IC 300/200 09/07/99 � SR 100@1=100

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: G LIMITED HORTON BUILDINGS, GORING STREET GORING BY SEA, WORTHING, WEST SUSSEX BN12 5AF

View Document

07/07/987 July 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ADOPT MEM AND ARTS 12/06/98

View Document

24/06/9824 June 1998 � NC 100/300 12/06/98

View Document

24/06/9824 June 1998 NC INC ALREADY ADJUSTED 12/06/98

View Document

24/06/9824 June 1998 VARYING SHARE RIGHTS AND NAMES 12/06/98

View Document

12/03/9812 March 1998 COMPANY NAME CHANGED SOUTHERN SECURITY GUARDS LIMITED CERTIFICATE ISSUED ON 13/03/98

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: ITS 2-3 THE MARKET LANES, TERMINUS ROAD, LITTLEHAMPTON, BN17 5BS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/05/9317 May 1993

View Document

17/05/9317 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992

View Document

02/07/922 July 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991

View Document

14/02/9114 February 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 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