SECURIGUARD TECHNICAL SYSTEMS LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLOYD BESWICK / 25/04/2014

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLOYD BESWICK / 27/03/2014

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED NIGEL LLOYD BESWICK

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
8 MONARCH COURT
THE BROOMS EMERSONS GREEN
BRISTOL
BS16 7FH

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAIN MAYNARD SKOULDING / 23/08/2013

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEVILLE GOODMAN

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED PETER IAIN MAYNARD SKOULDING

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN CLARKE / 10/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BAXTER / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ROGER GOODMAN / 03/11/2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED JAMES IAN CLARKE

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: LEGAL DEPT RENTOKIL LTD RENTOKIL HOUSE, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY

View Document

14/03/0614 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 04/04/02; NO CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 04/04/01; NO CHANGE OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: GARLAND ROAD LEGAL DEPT EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

02/05/992 May 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/98

View Document

20/08/9820 August 1998 EXEMPTION FROM APPOINTING AUDITORS 13/08/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

06/07/986 July 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/97

View Document

18/09/9718 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/96

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: FELCOURT EAST GRINSTEAD WEST SUSSEX RH19 2JY

View Document

22/11/9622 November 1996 ADOPT MEM AND ARTS 04/11/96

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9612 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/07/954 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 EXEMPTION FROM APPOINTING AUDITORS 05/11/93

View Document

31/08/9431 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

24/11/9324 November 1993 S386 DISP APP AUDS 08/10/93

View Document

11/11/9311 November 1993 AUDITOR'S RESIGNATION

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: SHAKESPEARE HOUSE 168 LAVENDER HILL LONDON SW11 5TG

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 SECRETARY RESIGNED

View Document

01/11/931 November 1993 NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 01/11/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 03/11/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 04/11/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 10/04/91; CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 05/11/89

View Document

10/05/9110 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/909 October 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 06/11/88

View Document

09/02/909 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 25/10/87

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 REGISTERED OFFICE CHANGED ON 13/11/87 FROM: 18 OLD TOWN CLAPHAM LONDON SW4 0JY

View Document

31/10/8731 October 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

21/10/8621 October 1986 DIRECTOR RESIGNED

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 27/10/85

View Document

27/08/8627 August 1986 RETURN MADE UP TO 27/10/85; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 REGISTERED OFFICE CHANGED ON 24/05/86 FROM: 16 OLD TOWN CLAPHAM SW4 0JY

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