SYSTEM 2 SECURITY LTD

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1921 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

20/03/1820 March 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/01/2018:LIQ. CASE NO.1

View Document

28/03/1728 March 2017 INSOLVENCY:PROGRESS REPORT ENDS 14/01/2017

View Document

21/03/1621 March 2016 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 14/01/2016

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM MAZARS LLP CLIFTON DOWN HOUSE BEAUFORT BUILDINGS CLIFTON BRISTOL BS8 4AN

View Document

25/03/1525 March 2015 INSOLVENCY:PROGRESS REPORT ENDS 14/01/2015

View Document

24/02/1424 February 2014 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 14/01/2014

View Document

08/02/138 February 2013 ORDER OF COURT TO WIND UP

View Document

08/02/138 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 31 LOCKING ROAD WESTON SUPER MARE N SOMERSET BS23 3BZ

View Document

10/12/1210 December 2012 APPOINTMENT OF PROVISIONAL LIQUIDATOR

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR DAVID COGLE

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COGLE

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/03/121 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COGLE / 01/01/2011

View Document

04/03/114 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR DARRELL HUGHES

View Document

26/05/1026 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COGLE / 01/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR DARRELL HUGHES

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 4 STATION CLOSE BACKWELL BRISTOL BS48 1TJ

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA COGLE

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 96 DROVE ROAD WESTON SUPER MARE NORTH SOMERSET BS23 3NW

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: KEY & SECURITY CENTRE 1-3 ORCHARD PLACE WESTON SUPER MARE NORTH SOMERSET BS23 1QP

View Document

01/03/061 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: KEY & SECURITY CENTRE 1/3 ORCHARD PLACE WESTON SUPER MARE SOMERSET BS23 1QP

View Document

13/07/0413 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 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