AS SECURI-T LTD

Company Documents

DateDescription
19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

13/07/1113 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/1120 April 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000029

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALDEV ATHWAL / 18/07/2010

View Document

08/12/108 December 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

09/09/109 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/109 September 2010 Annual return made up to 18 July 2009 with full list of shareholders

View Document

07/09/107 September 2010 FIRST GAZETTE

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM SUITE 704 8 SHEPHERD MARKET MAYFAIR LONDON W1J 7JY

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR RANJEET ATHWALL

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR SUKHDEV SAGU

View Document

27/03/0927 March 2009 STRIKING OFF ACTION DISCONTINUED

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

13/02/0913 February 2009 DISS40 (DISS40(SOAD))

View Document

12/02/0912 February 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: G OFFICE CHANGED 28/11/05 34 RADWAY ROAD, UPPER SHIRLEY SOUTHAMPTON HANTS SO15 7PJ

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

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