DOCUMENT SECURITY AND SYSTEMS LTD

Company Documents

DateDescription
25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0420 September 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/09/0420 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: G OFFICE CHANGED 06/03/04 ASTON HOUSE PORTSMOUTH ROAD, RIPLEY WOKING SURREY GU23 6EW

View Document

27/08/0327 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED SCA (EUROPE) LTD CERTIFICATE ISSUED ON 22/04/03

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/03/028 March 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: G OFFICE CHANGED 05/10/01 ROEBUCK HOUSE 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 S366A DISP HOLDING AGM 31/12/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9910 May 1999 COMPANY NAME CHANGED GOLF INTERMEDIA LIMITED CERTIFICATE ISSUED ON 11/05/99

View Document

04/03/994 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: G OFFICE CHANGED 26/06/97 70 UPPER RICHMOND ROAD LONDON SW15 2RP

View Document

24/03/9724 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 EXEMPTION FROM APPOINTING AUDITORS 01/01/97

View Document

14/08/9614 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995 SECRETARY RESIGNED

View Document

12/07/9512 July 1995 Incorporation

View Document

12/07/9512 July 1995 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