PROTECT SOLUTIONS (SOUTH) LIMITED

Company Documents

DateDescription
16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GREENAWAY / 10/11/2013

View Document

14/11/1314 November 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
ENDEAVOUR HOUSE COOPERS END ROAD
LONDON STANSTED AIRPORT
ESSEX
CM24 1SJ
UNITED KINGDOM

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/07/123 July 2012 COMPANY NAME CHANGED SYSTEM SECURITY LTD
CERTIFICATE ISSUED ON 03/07/12

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
ENDEAVOUR HOUSE COOPERS END ROAD LONDON AIRPORT
STANSTED
STANSTED
CM24 1SJ
ENGLAND

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GREENAWAY / 02/07/2012

View Document

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
WWW.BUY-THIS-COMPANY-NAME.COM
SUITE B, 29 HARLEY STREET
LONDON
LONDON
W1G 9QR

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR JONATHAN GREENAWAY

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MS EDWINA COALES

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/03/0825 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/03/077 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/02/0620 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

26/01/0426 January 2004 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