SPECIALIST SECURITY PROJECTS LIMITED

Company Documents

DateDescription
10/12/1010 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/09/1010 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/06/1028 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2010

View Document

19/06/0919 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/0919 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

19/06/0919 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NG2 7QX

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM UNIT 6C LUDLOW HILL ROAD WEST BRIDGFORD NOTTINGHAM NG2 6HF

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 76 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AX

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: RUSHCLIFFE HOUSE 17 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

12/04/9712 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/01/94

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

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994

View Document

07/04/947 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/01/94; CHANGE OF MEMBERS

View Document

07/12/937 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993

View Document

02/06/932 June 1993 RETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 EXEMPTION FROM APPOINTING AUDITORS 12/06/92

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: 48 BENTINCK AVENUE TOLLERTON NOTTINGHAM NG12 4ED

View Document

22/06/9222 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: 7 ETON COURT WEST HALLAM DERBY DE7 6NB

View Document

31/01/9131 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9131 January 1991 Incorporation

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