CONSILIUM SECURITY SYSTEMS PLC.

Company Documents

DateDescription
16/02/1016 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2010:LIQ. CASE NO.1

View Document

23/11/0923 November 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2007:LIQ. CASE NO.1

View Document

23/11/0923 November 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2009:LIQ. CASE NO.1

View Document

23/11/0923 November 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2008:LIQ. CASE NO.1

View Document

29/09/0629 September 2006 25/08/06 ABSTRACTS AND PAYMENTS

View Document

08/09/058 September 2005 25/08/05 ABSTRACTS AND PAYMENTS

View Document

22/11/0422 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 25/08/04 ABSTRACTS AND PAYMENTS

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/032 September 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

01/08/031 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 � NC 4250000/5500000 01/0

View Document

02/07/012 July 2001 NC INC ALREADY ADJUSTED 01/06/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/12/98

View Document

31/12/9831 December 1998 NC INC ALREADY ADJUSTED 21/12/98

View Document

31/12/9831 December 1998 � NC 3250000/4250000 21/12/98

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

23/07/9823 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 � NC 2250000/3250000 11/12/97

View Document

24/12/9724 December 1997 NC INC ALREADY ADJUSTED 11/12/97

View Document

24/12/9724 December 1997 ISS OF SHARES 11/12/97

View Document

25/07/9725 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 NC INC ALREADY ADJUSTED 12/12/96

View Document

23/12/9623 December 1996 � NC 1500000/2250000 12/12/96

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 AUDITOR'S RESIGNATION

View Document

28/10/9628 October 1996 AUDITOR'S RESIGNATION

View Document

03/10/963 October 1996 ADOPT MEM AND ARTS 26/09/96

View Document

31/05/9631 May 1996 � SR 120000@1 28/12/95

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED COMSTAT HOLDINGS PLC CERTIFICATE ISSUED ON 19/04/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 � NC 500000/1500000 01/02/96

View Document

15/02/9615 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/02/96

View Document

15/02/9615 February 1996 NC INC ALREADY ADJUSTED 01/02/96

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/03/9319 March 1993 BALANCE SHEET

View Document

19/03/9319 March 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/03/9319 March 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/03/9319 March 1993 AUDITORS' REPORT

View Document

19/03/9319 March 1993 REREGISTRATION PRI-PLC 17/02/93

View Document

19/03/9319 March 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/03/9319 March 1993 AUDITORS' STATEMENT

View Document

06/03/936 March 1993 MEMORANDUM OF ASSOCIATION

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/10/9015 October 1990 SHARES AGREEMENT OTC

View Document

15/10/9015 October 1990 SHARES AGREEMENT OTC

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: G OFFICE CHANGED 06/07/90 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NC INC ALREADY ADJUSTED 25/06/90

View Document

04/07/904 July 1990 ADOPT MEM AND ARTS 25/06/90

View Document

04/07/904 July 1990 � NC 100/500000 25/06/90

View Document

03/07/903 July 1990 COMPANY NAME CHANGED POWERGLADE LIMITED CERTIFICATE ISSUED ON 02/07/90

View Document

25/06/9025 June 1990 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