DENNIS JOHNS SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
03/11/223 November 2022 Final Gazette dissolved following liquidation

View Document

03/11/223 November 2022 Final Gazette dissolved following liquidation

View Document

30/03/2230 March 2022 Liquidators' statement of receipts and payments to 2022-02-14

View Document

18/04/1318 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2013

View Document

15/03/1215 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012

View Document

18/02/1118 February 2011 STATEMENT OF AFFAIRS/4.19

View Document

18/02/1118 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/02/1118 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM
WEST HILL HOUSE WEST HILL
DARTFORD
KENT
DA1 2EU

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GEORGE BOWMAN / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID LYNCH / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY DENNIS MITCHELL

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS MITCHELL

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM
TREVIOT HOUSE
186-192 HIGH ROAD
ILFORD
ESSEX
IG1 1LR

View Document

25/03/0825 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 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