SAFETY & SECURITY EXPRESS (UK) LIMITED



Company Documents

DateDescription
08/08/128 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

18/11/1118 November 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

10/08/1010 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/0917 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 39 39 CHURCH WOOD AVENUE LEEDS WEST YORKSHIRE LS16 5LF UK

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: P O BOX 104, 52 DERBYSHIRE LANE MANCHESTER LANCASHIRE M32 8JH

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document



29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 32A LUCAS COURT LEEDS LS6 1TG

View Document

28/06/0528 June 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05

View Document

28/06/0528 June 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/06/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/0522 March 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FIRST GAZETTE

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0329 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0225 June 2002 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