GRIFFIN SECURITY & TECHNOLOGY LIMITED

Company Documents

DateDescription
29/06/1929 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

06/04/196 April 2019 REGISTERED OFFICE CHANGED ON 06/04/2019 FROM UNIT 3 RIVERVIEW BUSINESS PARK STATION ROAD FOREST ROW EAST SUSSEX RH18 5FS

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BAIN

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MR NARMA PATEL

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE HANNAH LYDIA BAIN / 19/12/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM KENYON PLACE LOWER ROAD FOREST ROW EAST SUSSEX RH18 5HE ENGLAND

View Document

18/07/1318 July 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM UNIT C2 HORSTEAD KEYNES INDUSTRIAL PARK CINDER HILL LANE HORSTED KEYNES WEST SUSSEX RH17 7BA

View Document

05/10/125 October 2012 COMPANY NAME CHANGED ALPHA GRIFFIN SERVICES LTD CERTIFICATE ISSUED ON 05/10/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED GRIFFIN SECURITY & TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

11/04/1111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM UNIT C2 HORSTEAD KEYNES INDUSTRIAL ESTATE CINDER HILL LANE HORSTED KEYNES WEST SUSSEX RH17 7BA

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW

View Document

10/12/1010 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

28/10/1028 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 200

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE HANNAH LYDIA BAIN / 06/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER HODGSON & CO / 06/04/2010

View Document

30/03/1030 March 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BAIN / 07/08/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY AIDAN SMYTH

View Document

21/07/0821 July 2008 SECRETARY APPOINTED PETER HADGSON & CO

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED CHARLOTTE HANNAH LYDIA BAIN

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN COATES

View Document

11/07/0811 July 2008 COMPANY NAME CHANGED PHCO214 LIMITED CERTIFICATE ISSUED ON 14/07/08

View Document

07/04/087 April 2008 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