TOM CONNELL INVESTIGATIONS AND SECURITY LIMITED

Company Documents

DateDescription
21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE CONNELL / 19/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL CONNELL / 19/08/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL CONNELL / 19/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM STEVENSON& KYLES 25 SANDYFORD PLACE SAUCHIEHALL STREET GLASGOW G3 7NG

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: STEVENSON & KYLES 25 SANDYFORD PLACE SAUCHIEHALL STREET GLASGOW G3 7NJ

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 COMPANY NAME CHANGED TOM CONNELL INVESTIGATIONS LIMIT ED CERTIFICATE ISSUED ON 04/03/03

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED SURETY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/01/03

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

28/12/9528 December 1995 ALTER MEM AND ARTS 12/12/95

View Document

28/12/9528 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/956 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/925 January 1992 S366A DISP HOLDING AGM 16/12/91 S252 DISP LAYING ACC 16/12/91 S386 DISP APP AUDS 16/12/91

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 COMPANY NAME CHANGED GLASGOW SURETY INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 26/03/91

View Document

26/06/9026 June 1990 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/05/8722 May 1987 REGISTERED OFFICE CHANGED ON 22/05/87 FROM: G OFFICE CHANGED 22/05/87 27 JAMAICA STREET GLASGOW

View Document

27/11/8627 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/06/7022 June 1970 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