SECURITY CONTRACTS LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 APPLICATION FOR STRIKING-OFF

View Document

01/03/131 March 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/04/1112 April 2011 SAIL ADDRESS CREATED

View Document

12/04/1112 April 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

05/04/115 April 2011 DISS40 (DISS40(SOAD))

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O FRIEND LLP, 11TH FLOOR, QUAYSIDE, 252-260 BROAD STREET BIRMINGHAM B1 2HF

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/03/1015 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEWBURY / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA NEWBURY / 15/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA NEWBURY / 15/12/2009

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

23/01/0923 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR GLYN BOWN

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/077 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0617 February 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: GROUND FLOOR NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 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