SQS SECURITY QUBE SYSTEM (UK) LIMITED

Company Documents

DateDescription
07/05/157 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
EVERLAST HOUSE 1 CRANBROOK LANE
NEW SOUTHGATE
LONDON
N11 1PF

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR SVEIN HALLANGEN

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY Y N SERVICES LIMITED

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAN SVEDMARK

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAN SANDER

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR SVEIN HALLANGEN

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 20 QUEENS PARADE FRIERN BARNET ROAD LONDON N11 3DA

View Document

25/05/1225 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ADOPT ARTICLES 03/12/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 AUDITOR'S RESIGNATION

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MRS ASA ULRICA STENBERG ANDERSSON

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR JAN ERIK SVEDMARK

View Document

22/09/0922 September 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF

View Document

21/08/0921 August 2009 SECRETARY APPOINTED Y N SERVICES LIMITED

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY B EFFECTIVE MANAGEMENT LIMITED

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR PER WIKLUND

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND WIJKANDER

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED JAN SANDER

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 12 HIGH STREET GREENHITHE DARTFORD KENT DA9 9NN

View Document

23/05/0323 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/12/99

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 COMPANY NAME CHANGED S Q S SECURITY QUBE SYSTEM LIMIT ED CERTIFICATE ISSUED ON 02/09/99

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/08/9912 August 1999 COMPANY NAME CHANGED T C ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/08/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS; AMEND

View Document

22/06/9922 June 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 S252 DISP LAYING ACC 19/04/96

View Document

03/05/963 May 1996 S366A DISP HOLDING AGM 19/04/96

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/04/9526 April 1995 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