J F S SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
15/01/1115 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1015 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2010:LIQ. CASE NO.1

View Document

13/11/0913 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009573,00006537

View Document

13/11/0913 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/11/0913 November 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

31/10/0931 October 2009 REGISTERED OFFICE CHANGED ON 31/10/2009 FROM QUEENS HOUSE NEW STREET HONITON DEVON EX14 1BJ UNITED KINGDOM

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 SECRETARY'S PARTICULARS LISA VERNALLS

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/12/0824 December 2008 DIRECTOR'S PARTICULARS FRED VERNALLS

View Document

24/12/0824 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/08 FROM: QUEENS HOUSE NEW STREET HONITON DEVON EX14 1BJ

View Document

24/12/0824 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED FIRMRULE LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

15/12/0515 December 2005 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