DSC SECURITY SERVICES LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/07/147 July 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

20/02/1420 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

20/02/1420 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1414 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1413 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
60 KENT STREET
LONDON
E13 8RL
ENGLAND

View Document

28/01/1428 January 2014 NOTICE OF WINDING UP ORDER

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
101 GLADESMORE ROAD, STAMFORD
HILL, HARINGEY
LONDON
N15 6TL

View Document

13/01/1313 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 DISS40 (DISS40(SOAD))

View Document

23/01/1223 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

22/01/1222 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HIGGINS / 22/01/2012

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

10/05/1110 May 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

11/12/1011 December 2010 APPOINTMENT TERMINATED, SECRETARY DIANA CHRISTIAN

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HIGGINS / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR DIANA CHRISTIAN

View Document

24/06/0924 June 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

31/12/0831 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

24/03/0824 March 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 101 GLADESMORE ROAD STAMPFORD HILL HARINGEY LONDON N15 6TL

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 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