DCCTV & SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
UNIT K - ALTBARN INDUSTRIAL ESTATE LORDSWOOD INDUSTRIAL ESTATE
REVENGE ROAD
CHATHAM
KENT
ME5 8UD

View Document

23/07/1523 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1523 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/07/1523 July 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED DIRECT CCTV & SECURITY SYSTEMS LIMITED
CERTIFICATE ISSUED ON 18/06/15

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049358180002

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GAVIN

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSLIFFE

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW PARSLIFFE

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CONNELLY / 21/01/2015

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM
REGUS HOUSE VICTORY WAY ADMIRALS PARK
CROSSWAY BUSINESS PARK
DARTFORD
KENT
DA2 6QD

View Document

24/12/1424 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

03/11/143 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERCY

View Document

22/08/1422 August 2014 RE-DIRECTORS 18/07/2014

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR JOHN GAVIN

View Document

06/06/146 June 2014 SECRETARY APPOINTED ANDREW JOHN PARSLIFFE

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BULL

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY FAY PERCY

View Document

06/06/146 June 2014 DIRECTOR APPOINTED PATRICK JOSEPH CONNELLY

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR ANDREW JOHN PARSLIFFE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 17 COPTHALL GARDENS TWICKENHAM MIDDLESEX TW1 4HH

View Document

09/01/139 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 11-13 HIGH STREET SWANLEY KENT BR8 8AE

View Document

10/11/1010 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/01/1022 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / FAY PERCY / 30/11/2007

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PERCY / 30/11/2007

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: G OFFICE CHANGED 04/12/03 C/O BATT & CO, 11-13 HIGH STREET SWANLEY KENT BR8 8AE

View Document

17/10/0317 October 2003 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