ASCON SECURITY SERVICES LTD

Company Documents

DateDescription
26/05/1526 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL NNADOZIE / 20/03/2015

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

17/07/1317 July 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL NNADOZIE / 01/08/2012

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
3RD FLOOR 42 COLEBROOKE ROW
LONDON
N1 8AF

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL NNADOZIE / 25/03/2010

View Document

20/01/1120 January 2011 Annual return made up to 25 March 2010 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
20 ROSSLYN CRESCENT
LUTON
BEDFORDSHIRE
LU3 2AU
UNITED KINGDOM

View Document

11/01/1111 January 2011 DISS40 (DISS40(SOAD))

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

16/02/1016 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
26 UPPER STREET
LONDON
N1 0PP

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM:
426A GREEN LANE
PALMERS GREEN
LONDON N13 5PB

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM:
152-160 CITY ROAD
LONDON
EC1V 2NX

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 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