BRINK'S SECURITY LIMITED

Company Documents

DateDescription
03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Return of final meeting in a members' voluntary winding up

View Document

04/01/234 January 2023 Registered office address changed from Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom to 10th Floor 103 Colmore Row Birmingham B3 3AG on 2023-01-04

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Declaration of solvency

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BERTE / 01/05/2014

View Document

19/06/1419 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MCALISER C MARSHALL / 07/05/2014

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

17/07/1317 July 2013 SECOND FILING FOR FORM AP01

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK LENNON

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR MCALISER C MARSHALL

View Document

21/06/1221 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/1013 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED FRANK THOMAS LENNON

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOURGEAULT

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR GUY SCHAPIRO

View Document

06/11/096 November 2009 DIRECTOR APPOINTED CHRISTIAN BERTE

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: ARNOLD HOUSE 36-41 HOLYWELL LANE LONDON EC2A 3LB

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 S80A AUTH TO ALLOT SEC 31/10/01 S366A DISP HOLDING AGM 31/10/01 S252 DISP LAYING ACC 31/10/01 S386 DISP APP AUDS 31/10/01 S369(4) SHT NOTICE MEET 31/10/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/06/00

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

09/10/929 October 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 07/05/92 NO MEM CHANGE NOF

View Document

16/04/9216 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/07/9128 July 1991 EXEMPTION FROM APPOINTING AUDITORS 22/07/91

View Document

28/07/9128 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

26/07/9126 July 1991 COMPANY NAME CHANGED BRINK'S-MAT GUARDING LIMITED CERTIFICATE ISSUED ON 29/07/91

View Document

28/05/9128 May 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 07/05/90 FULL LIST NOF AMEND

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 NC INC ALREADY ADJUSTED 24/06/88

View Document

05/08/885 August 1988 � NC 10000/50000

View Document

05/08/885 August 1988 WD 17/06/88 AD 24/06/88--------- � SI 47000@1=47000 � IC 3000/50000

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: G OFFICE CHANGED 13/06/88 WESTLAND SQUARE DEWSBURY RD LEEDS 11

View Document

09/06/889 June 1988 RETURN MADE UP TO 25/05/88; NO CHANGE OF MEMBERS

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

31/05/8831 May 1988 COMPANY NAME CHANGED ANVIL SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/88

View Document

04/02/884 February 1988 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/04/8729 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/09/8611 September 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/01/7818 January 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information