D W PRICE (SECURITY) LIMITED

Company Documents

DateDescription
11/10/1711 October 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM
UNIT 10 THUNDRIDGE BUSINESS PARK
THUNDRIDGE
WARE
HERTFORDSHIRE
SG12 0SS

View Document

09/10/179 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/10/179 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/179 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/06/1626 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DENNIS WILLIAMS / 01/05/2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/131 May 2013 DIRECTOR APPOINTED RICHARD WILLIAMS

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES WILLIAMS / 28/03/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM C/O GATEWAY PARTNERS 2ND FLOOR, 43 WHITFIELD STREET LONDON W1T 4HD

View Document

29/07/1129 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM C/O GATEWAY PARTNERS 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD UNITED KINGDOM

View Document

26/08/1026 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES WILLIAMS / 01/10/2009

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: GISTERED OFFICE CHANGED ON 01/06/2009 FROM C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

02/07/082 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: G OFFICE CHANGED 27/01/06 38 OSNABURGH STREET LONDON NW1 3ND

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/07/0523 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 26/06/03; NO CHANGE OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 26/06/02; NO CHANGE OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: G OFFICE CHANGED 21/03/01 26 SEYMOUR STREET MARBLE ARCH LONDON W1H 5WD

View Document

30/06/0030 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/02/0024 February 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: G OFFICE CHANGED 15/07/98 26 SEYMOUR STREET LONDON W1H 5WD

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 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