SENATE SECURITY AUDITING AND CONSULTING LIMITED

Company Documents

DateDescription
30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KEELING

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1325 March 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1210 May 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY K & S SECRETARIES LIMITED

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/06/1110 June 2011 CURREXT FROM 30/04/2012 TO 31/05/2012

View Document

25/03/1125 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET AUDREY KEELING / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEELING / 01/03/2010

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K & S SECRETARIES LIMITED / 01/03/2010

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM KNIGHT & SONS THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QW

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: UNIT 10 68 CHAPEL MEWS ALSAGER CHESHIRE ST7 2HA

View Document

24/02/0624 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: KNIGHT & SONS THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QW

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED PAUL KEELING CONSULTING LIMITED CERTIFICATE ISSUED ON 11/01/05

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED K & S (526) LIMITED CERTIFICATE ISSUED ON 17/02/04

View Document

03/02/043 February 2004 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