RISC SECURITY LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 STRUCK OFF AND DISSOLVED

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL PLEDGE

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON PLEDGE / 17/06/2011

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 17/06/09; NO CHANGE OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 SECRETARY APPOINTED SCOTT RUTHERFORD

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY SARAH RUTHERFORD

View Document

23/06/0823 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED PAUL SIMON PLEDGE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: G OFFICE CHANGED 13/09/06 7 BEAUFORT HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FB

View Document

30/06/0630 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: G OFFICE CHANGED 13/07/05 NAVIS AGERE 7 BEAUFORT HOUSE, BEAUFORT COURT SIR THOMAS LANGLEY ROAD, ROCHESTER, KENT ME2 9FB

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 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