REGIONAL SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
23/03/1123 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/12/1023 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/12/1023 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2010

View Document

19/07/1019 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2010

View Document

14/07/0914 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/0914 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/07/0914 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM UNIT 11,ENTERPRISE CENTRE ST.THOMAS HILL LAUNCESTON CORNWALL PL15 8BU

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATE, DIRECTOR PAUL TOOP LOGGED FORM

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL TOOP

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/06/9810 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/07/9718 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/06/9421 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

28/06/9328 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992

View Document

10/06/9210 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992

View Document

12/07/9112 July 1991

View Document

12/07/9112 July 1991 RETURN MADE UP TO 12/06/91; CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: STANHOPE CHAMBERS FORE STREET HOLSWORTHY DEVON EX22 6YJ

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

14/08/9014 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8914 June 1989 NC INC ALREADY ADJUSTED

View Document

09/06/899 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/89

View Document

10/02/8910 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/898 February 1989

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/897 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989

View Document

07/02/897 February 1989

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/02/896 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

06/02/896 February 1989

View Document

06/02/896 February 1989

View Document

02/02/892 February 1989 ALTER MEM AND ARTS 160189

View Document

02/02/892 February 1989 Resolutions

View Document

01/02/891 February 1989 COMPANY NAME CHANGED LOGRING LIMITED CERTIFICATE ISSUED ON 02/02/89

View Document

29/11/8829 November 1988 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