SECURITY ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
11/11/1111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/02/1011 February 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/104 January 2010 APPLICATION FOR STRIKING-OFF

View Document

01/12/091 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ECEVIT ABDURRAHMAN / 20/10/2009

View Document

01/10/091 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: G OFFICE CHANGED 06/10/06 341 CHURCH STREET EDMONTON LONDON N9 9HY

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: G OFFICE CHANGED 12/05/06 9 RIDGE ROAD WINCHMORE HILL LONDON N21 3EB

View Document

26/10/0526 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: G OFFICE CHANGED 15/12/04 9 RIDGE ROAD WINCHMORE HILL LONDON N21 3EB

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: G OFFICE CHANGED 29/10/04 SOLUTIONS HOUSE 122-128 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/12/0311 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: G OFFICE CHANGED 09/08/03 SOLUTIONS HOUSE 122-128 LANCASTER ROAD BARNET HERTFORDSHIRE RN4 8AL

View Document

09/08/039 August 2003 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: G OFFICE CHANGED 03/02/03 P.O. BOX 3, FALLOWFIELD COURT STANMORE HILL STANMORE MIDDLESEX HA7 3EP

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 Incorporation

View Document

21/10/9921 October 1999 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