FIRST STOP SECURITY LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
SUITE 2 KEEL HOUSE
HIGH STREET NORTH
POOLE
DORSET
BH15 1DY
ENGLAND

View Document

31/05/1331 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/1331 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/05/1331 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 3 ST. ANDREWS AVENUE WEYMOUTH DORSET DT3 5JS UNITED KINGDOM

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY SMITH / 06/08/2011

View Document

18/10/1118 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 9 QUEENS ROAD BOURNEMOUTH DORSET BH2 6BA ENGLAND

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR BERNARD CHRISTOPHER DAVIES

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK METCALFE

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK METCALFE

View Document

19/08/1019 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY SMITH / 01/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW METCALFE / 01/10/2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 23 HINTON ROAD BOURNEMOUTH DORSET BH1 2EF

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD DAVIES

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/062 August 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