INSEC-D LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM HUBERT LAX / 22/11/2012

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
3RD FLOOR
10 ARGYLL STREET
LONDON
W1F 7TQ

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SHELBY COLE / 14/05/2012

View Document

03/01/123 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 COMPANY NAME CHANGED INDUSTRIAL SECURITIES (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 08/06/11

View Document

08/06/118 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 S-DIV 29/11/01

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: G OFFICE CHANGED 05/01/01 32 DAVIES STREET LONDON W1Y 1LG

View Document

05/01/015 January 2001 RETURN MADE UP TO 15/12/00; NO CHANGE OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 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