REGENCY SECURITY SERVICES LIMITED

Company Documents

DateDescription
07/06/167 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1622 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1610 March 2016 APPLICATION FOR STRIKING-OFF

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/01/152 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/143 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY THERESE STOKES

View Document

03/02/123 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY POWERS / 27/01/2011

View Document

31/12/1031 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/10/1022 October 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

08/01/108 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY POWERS / 08/10/2009

View Document

14/05/0914 May 2009 DIRECTOR'S PARTICULARS GARY POWERS

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 EMI SHARE OPTION 21/11/2008 ADOPT ARTICLES 21/11/2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: HEYBRIDGE BUSINESS CENTRE 110 THE CAUSEWAY MALDON ESSEX CM9 4ND

View Document

09/03/069 March 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: HEYBRIDGE BUSINESS CENTRE THE CAUSEWAY MALDON ESSEX CM9 3OB

View Document

27/09/0127 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 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