UK SECURITY PROJECTS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/133 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/08/1215 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1212 July 2012 APPLICATION FOR STRIKING-OFF

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN FLANAGAN

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA CLARK

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA CLARK / 05/03/2012

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DARBEY

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 13 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DJ

View Document

25/01/1225 January 2012 Annual return made up to 13 August 2011 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MISS EMMA CLARK

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DARBEY / 01/01/2012

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA ASHLEA CLARK / 01/01/2012

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR SHAUN FLANAGAN

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DARBEY

View Document

02/03/112 March 2011 DIRECTOR APPOINTED NICHOLAS DARBEY

View Document

19/01/1119 January 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED NICHOLAS DARBEY

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT ENGLAND / 01/07/2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY LEACH

View Document

27/07/1027 July 2010 SECRETARY APPOINTED EMMA ASHLEA CLARK

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED BARRY ANDREW LEACH

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DU UK

View Document

13/08/0913 August 2009 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