SECURITY DIRECT LIMITED

Company Documents

DateDescription
24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 REDUCE ISSUED CAPITAL 30/11/2012

View Document

07/12/127 December 2012 STATEMENT BY DIRECTORS

View Document

07/12/127 December 2012 SOLVENCY STATEMENT DATED 30/11/12

View Document

07/12/127 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 1

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/06/07

View Document

20/12/0720 December 2007 ACC. REF. DATE SHORTENED FROM 18/06/08 TO 31/12/07

View Document

26/07/0726 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 18/06/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 GROUND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: G OFFICE CHANGED 20/11/02 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: G OFFICE CHANGED 10/04/00 ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

15/03/0015 March 2000 RETURN MADE UP TO 12/01/00; NO CHANGE OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 REGISTERED OFFICE CHANGED ON 28/01/95

View Document

28/01/9528 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE 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

16/02/9416 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/02/9416 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: G OFFICE CHANGED 09/01/94 C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

14/05/9314 May 1993 AUDITOR'S RESIGNATION

View Document

09/03/939 March 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: G OFFICE CHANGED 08/06/92 102 NEWGATE STREET LONDON EC1A 7AP

View Document

08/06/928 June 1992 � NC 10000/25000 21/05/92

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/06/928 June 1992 NC INC ALREADY ADJUSTED 21/05/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 EXEMPTION FROM APPOINTING AUDITORS 121088

View Document

19/05/8719 May 1987 SECRETARY RESIGNED

View Document

23/04/8723 April 1987 CERTIFICATE OF INCORPORATION

View Document

23/04/8723 April 1987 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