G4S SECURE SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistration of charge 010460190014, created on 2025-06-12

View Document

15/04/2515 April 2025 Register inspection address has been changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Fiona Walters as a director on 2025-03-12

View Document

16/11/2416 November 2024 Satisfaction of charge 010460190002 in full

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Registration of charge 010460190012, created on 2024-08-08

View Document

07/06/247 June 2024 Registration of charge 010460190011, created on 2024-05-22

View Document

07/06/247 June 2024 Registration of charge 010460190010, created on 2024-05-22

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

21/02/2421 February 2024 Registration of charge 010460190009, created on 2024-02-16

View Document

05/01/245 January 2024 Termination of appointment of Andrew Robert Lane as a director on 2023-12-07

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Registration of charge 010460190008, created on 2023-10-04

View Document

09/10/239 October 2023 Registration of charge 010460190007, created on 2023-10-04

View Document

03/10/233 October 2023 Director's details changed for Mr Timothy Kendall on 2023-10-03

View Document

04/09/234 September 2023 Second filing for the appointment of Timothy Kendall as a director

View Document

14/07/2314 July 2023 Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 2023-07-03

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

27/01/2327 January 2023 Registered office address changed from 2nd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 46 Gillingham Street London SW1V 1HU on 2023-01-27

View Document

25/01/2325 January 2023 Appointment of Mr Timothy Kendall as a director on 2023-01-25

View Document

18/10/2218 October 2022 Full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Registration of charge 010460190006, created on 2022-04-21

View Document

21/01/2221 January 2022 Termination of appointment of Graham Austen Levinsohn as a director on 2022-01-07

View Document

15/12/2115 December 2021 Termination of appointment of Douglas Charles Hewitson as a director on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of Mr John Michael Jago as a director on 2021-12-15

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Resolutions

View Document

27/10/2127 October 2021 Registration of charge 010460190004, created on 2021-10-20

View Document

27/10/2127 October 2021 Registration of charge 010460190005, created on 2021-10-20

View Document

27/10/2127 October 2021 Registration of charge 010460190003, created on 2021-10-20

View Document

26/10/2126 October 2021 Registration of charge 010460190002, created on 2021-10-20

View Document

26/10/2126 October 2021 Registration of charge 010460190001, created on 2021-10-20

View Document

22/07/2122 July 2021 Full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LOBLEY

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR JULIAN MARK HARTLEY

View Document

11/07/1911 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 122998000

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AUSTEN LEVINSOHN / 18/02/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AUSTEN LEVINSOHN / 25/01/2019

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR DAVID PAUL LOBLEY

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR DINESH MANUELPILLAI

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR GRAHAM AUSTEN LEVINSOHN

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARTLEY

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/04/16

View Document

07/10/167 October 2016 SECOND FILED SH01 - 21/04/16 STATEMENT OF CAPITAL GBP 122998000

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR DINESH MANUELPILLAI

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR

View Document

11/05/1611 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 122998000

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

25/09/1525 September 2015 AUDITOR'S RESIGNATION

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR JULIAN MARK HARTLEY

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MRS DEBORAH JANE TAYLOR

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI GROSSO

View Document

12/05/1512 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GREENWELL

View Document

14/05/1414 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 14/01/14 STATEMENT OF CAPITAL GBP 17900000

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FARQUHAR

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI JAGDISH PATEL / 01/04/2012

View Document

09/05/129 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/03/1228 March 2012 SAIL ADDRESS CREATED

View Document

20/04/1120 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 ADOPT ARTICLES 17/09/2010

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR ANDREW JAMES FARQUHAR

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI JAGDISH PATEL / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI NICHOLAS GROSSO / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES HEWITSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES GREENWELL / 01/10/2009

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 MEMORANDUM OF ASSOCIATION

View Document

14/03/0914 March 2009 COMPANY NAME CHANGED G4S SECURITY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 16/03/09

View Document

06/11/086 November 2008 SECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL

View Document

06/11/086 November 2008 AUDITOR'S RESIGNATION

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY NATHAN RICHARDS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 MEMORANDUM OF ASSOCIATION

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/06/053 June 2005 COMPANY NAME CHANGED SECURICOR SECURITY LIMITED CERTIFICATE ISSUED ON 03/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED SECURICOR GUARDING LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

18/12/0118 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 10/04/01; NO CHANGE OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 NC INC ALREADY ADJUSTED 24/03/97

View Document

07/01/997 January 1999 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS; AMEND

View Document

07/01/997 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/997 January 1999 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS; AMEND

View Document

07/01/997 January 1999 NC INC ALREADY ADJUSTED 24/03/97

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: MARGETSON HOUSE, 20-22 SYDENHAM ROAD, CROYDON SURREY, CR9 3HD

View Document

01/05/961 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 RE:COUNTER-INDEMNITY 09/06/95

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

31/05/9531 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/953 May 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 NC INC ALREADY ADJUSTED 29/09/93

View Document

07/10/937 October 1993 £ NC 250000/700000 29/09/93

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 ALTER MEM AND ARTS 25/06/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 10/04/92; CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 ADOPT MEM AND ARTS 30/10/91

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/07/9122 July 1991 COMPANY NAME CHANGED MINT SECURITY LIMITED CERTIFICATE ISSUED ON 23/07/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ADOPT MEM AND ARTS 25/03/91

View Document

24/04/9124 April 1991 S386 DISP APP AUDS 25/03/91

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/07/9013 July 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/12/889 December 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/10/8620 October 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

View Document

14/03/7214 March 1972 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