SYMBIOTIC SECURITY LTD

Company Documents

DateDescription
05/04/165 April 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/165 January 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
LEWIS HOUSE, UNIT 6 SCHOOL ROAD
LONDON
NW10 6TD

View Document

05/11/145 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/145 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

05/11/145 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIAN ONISORU / 04/07/2014

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR JULIUSZ JAN MALIK

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR JULIUSZ MALIK

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
QUADNET HOUSE STAFFA ROAD
LEYTON
LONDON
E10 7QZ

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLEM ADENDORFF

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR CRISTINEL DUMITRU PRISACARU

View Document

31/07/1331 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR CRISTINEL-DUMITRU PRISACARU

View Document

09/03/119 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM WALLNUT TREE HOUSE 500 HIGH ROAD LEYTON LEYTON LONDON E10 6PL UNITED KINGDOM

View Document

07/02/117 February 2011 SECRETARY APPOINTED JULIAN ONISORU

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 184 CANTERBURY ROAD LONDON E10 6EH UNITED KINGDOM

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR WILLEM DANIEL ADENDORFF

View Document

30/03/1030 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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