21ST SECURITY LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013

View Document

22/02/1322 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM C/O C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG

View Document

08/03/128 March 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00010810

View Document

08/03/128 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00010810,00008833

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM KENT HOUSE 3 KENT STREET SALFORD LANCASHIRE M7 1UL

View Document

04/01/124 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/01/124 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/124 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00010810

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR AUSTIN SPEIRS

View Document

26/08/1126 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR AUSTIN SPEIRS

View Document

24/02/1124 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

20/10/0920 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: KENT HOUSE 3 KENT STREET SALFORD LANCASHIRE M7 1UL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 SECRETARY RESIGNED CARL JOHNSON

View Document

22/09/0822 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY APPOINTED CARL JOHNSON

View Document

19/09/0819 September 2008 DIRECTOR RESIGNED MAQSOOM ALAM

View Document

19/09/0819 September 2008 SECRETARY RESIGNED MJAHANGIR DAR

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED JOHN PATRICK O'REGAN

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED MATHEW CARR

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MATHEW BERNARD CARR

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MJAHANGIR DAR

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 26/07/03; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 26/07/02; NO CHANGE OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 22 PINE AVENUE WHITEFIELD MANCHESTER LANCASHIRE M45 7EQ

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED BLACKTHIN LTD CERTIFICATE ISSUED ON 26/09/00

View Document

26/07/0026 July 2000 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