SECURITY NET(UK) LIMITED

Company Documents

DateDescription
03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 27 OLD GLOUCESTER STREET - LONDON WC1N 3AX UNITED KINGDOM

View Document

03/01/123 January 2012 Annual return made up to 3 May 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 6 TURNPIKE LANE LONDON N8 0PT UNITED KINGDOM

View Document

06/07/116 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 APPLICATION FOR STRIKING-OFF

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/06/101 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MULLINS / 03/05/2010

View Document

31/05/1031 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOLLGATE (SECRETARIAL) LIMITED / 03/05/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/098 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM 6 TURNPIKE LANE HORNSEY LONDON N8 0PT

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MULLINS / 01/01/2009

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: G OFFICE CHANGED 28/05/02 UNIT 127 LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: G OFFICE CHANGED 11/09/01 6 TURNPIKE LANE HORNSEY LONDON N8 0PT

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information