ANCILE SECURITY LTD

Company Documents

DateDescription
24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE GROODY

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
TOWN HALL CHAMBERS
148 HIGH STREET
HERNE BAY
KENT
CT6 5NW

View Document

24/05/1324 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1324 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/05/1324 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM
UNIT 55 SHEARWAY BUSINESS PARK, SHEARWAY ROAD
FOLKESTONE
KENT
CT19 4RH
UNITED KINGDOM

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR CLIVE ALEXANDER PARISH

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, SECRETARY HELEN DIMAMBRO

View Document

13/05/1213 May 2012 REGISTERED OFFICE CHANGED ON 13/05/2012 FROM 76 HIGHWAY AVE MAIDENHEAD SL6 5AQ

View Document

13/05/1213 May 2012 DIRECTOR APPOINTED MRS LOUISE GROODY

View Document

13/05/1213 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRUNO DIMAMBRO

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 SUB-DIVISION 01/06/11

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWBOLD

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED CHRISTOPHER GERALD NEWBOLD

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED BRUNO REMO DIMAMBRO

View Document

11/03/0811 March 2008 SECRETARY APPOINTED HELEN ANNE DIMAMBRO

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 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