SECURITY IN DEPTH LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/133 June 2013 APPLICATION FOR STRIKING-OFF

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FAIRWAYS WYBOSTON LAKES, GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BZ UNITED KINGDOM

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/12/1017 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM THE SHRUBBERY CHURCH STREET ST NEOTS CAMBRIDGESHIRE PE19 2HT

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 30/09/2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: GISTERED OFFICE CHANGED ON 06/03/2008 FROM THE SHRUBBERY, CHURCH STREET, ST NEOTS CAMBRIDGESHIRE PE19 2HT

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 FELAW MALTINGS, 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ

View Document

13/11/0613 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 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