EXODUS SECURITY SERVICES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

11/11/1111 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BENJAMIN LEE / 02/03/2011

View Document

02/03/112 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

05/05/105 May 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/02/091 February 2009 REGISTERED OFFICE CHANGED ON 01/02/09 FROM: 45 PWLLMELIN ROAD LLANDAFF CARDIFF CF5 2NG

View Document

01/02/091 February 2009 SECRETARY'S PARTICULARS JENNY BREWSTER

View Document

06/01/096 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: UNIT 1-3 28 TREVELYAN ROAD STRATFORD LONDON E15 1SU

View Document

23/03/0523 March 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 Incorporation

View Document

10/12/9810 December 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