RFR SECURITY LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 STRUCK OFF AND DISSOLVED

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

15/02/1015 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TIMOTHY PATRICK HOLLOWAY / 01/01/2010

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2006

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2005

View Document

15/02/0815 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00

View Document

26/01/0226 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: G OFFICE CHANGED 08/09/99 7A COOPER DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2RF

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: G OFFICE CHANGED 05/02/99 229 NETHER STREET LONDON N3 1NT

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9918 January 1999 Incorporation

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