FIRST SECURITY GROUP LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved following liquidation

View Document

23/04/2423 April 2024 Return of final meeting in a members' voluntary winding up

View Document

22/08/2322 August 2023 Appointment of a voluntary liquidator

View Document

15/08/2315 August 2023 Appointment of a voluntary liquidator

View Document

03/08/233 August 2023 Removal of liquidator by court order

View Document

06/06/236 June 2023 Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

23/03/2323 March 2023 Declaration of solvency

View Document

23/03/2323 March 2023 Appointment of a voluntary liquidator

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Statement of capital on 2023-01-30

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

19/07/2119 July 2021 Director's details changed for Mr Jeremy Mark Williams on 2021-07-19

View Document

05/07/215 July 2021 Previous accounting period extended from 2020-12-30 to 2021-03-31

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ALISON POUND / 15/03/2020

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 16/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 02/10/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 02/10/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MACLELLAN GROUP LIMITED / 24/08/2018

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED RICHARD JOHN BUTLER

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY SANDERS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY BYRNE

View Document

05/01/165 January 2016 DIRECTOR APPOINTED DAVID JOHN LAWTON

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON

View Document

08/12/158 December 2015 DIRECTOR APPOINTED WILLIAM EDMOND MOORE

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR ANTONY PAUL BYRNE

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANNAN

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR STEPHEN DANNAN

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR STUART WEATHERSON

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR ANTONY SANDERS

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ADOPT ARTICLES 24/11/2010

View Document

10/12/1010 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRUMP

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORNWELL

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW TOLLINTON

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MRS STEPHANIE ALISON POUND

View Document

20/01/1020 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CORNWELL / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW TOLLINTON / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CRUMP / 20/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/10/081 October 2008 ALTER ARTICLES 18/09/2008

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MR RICHARD LOUIS PHILLIPS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY

View Document

24/10/0624 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0624 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: ENTERPRISE HOUSE CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AD

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 AUDITOR'S RESIGNATION

View Document

26/01/0626 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

15/02/0515 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 58/59 MYDDELTON SQUARE LONDON EC1R 1TB

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0426 October 2004 MEMORANDUM OF ASSOCIATION

View Document

26/10/0426 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0426 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/9913 April 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 ADOPT MEM AND ARTS 08/04/98

View Document

18/04/9818 April 1998 NC INC ALREADY ADJUSTED 02/04/98

View Document

18/04/9818 April 1998 NC INC ALREADY ADJUSTED 02/04/98

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE, LONDON EC2A 1DS

View Document

09/04/989 April 1998 £ NC 100/950000 02/04/98

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 02/04/98

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 RE AUDITORS 02/04/98

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 COMPANY NAME CHANGED DMWSL 218 LIMITED CERTIFICATE ISSUED ON 27/03/98

View Document

29/01/9829 January 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