ST. JAMES SECURITY LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/10/1526 October 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/08/1514 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2015

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM
C/O BEGBIES TRAYNOR (CENTRAL) LLP 2 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
NE1 1JF

View Document

21/08/1421 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2014

View Document

17/07/1417 July 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/08/1316 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013

View Document

16/08/1216 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012

View Document

11/07/1111 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2011:LIQ. CASE NO.1

View Document

21/06/1121 June 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009551,00009185

View Document

01/03/111 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2011:LIQ. CASE NO.1

View Document

08/10/108 October 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

24/09/1024 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 7 ALLISON COURT METROCENTRE GATESHEAD TYNE AND WEAR NE11 9YS

View Document

03/08/103 August 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009185,00009551

View Document

18/02/1018 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PARTRIDGE / 01/10/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK GARETH HOLLAND / 01/10/2009

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/10/096 October 2009 SECTION 519

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY WALTER MUIR

View Document

03/06/093 June 2009 SECRETARY APPOINTED MR MARK GARETH HOLLAND

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR WALTER MUIR

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER DURHAM

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR MARK PARTRIDGE

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: G OFFICE CHANGED 05/11/03 C/O WINSKELL & WINSKELL E FLOOR MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: G OFFICE CHANGED 31/01/03 E FLOOR MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: G OFFICE CHANGED 20/01/03 52 DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1PG

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 29/07/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 FULL GROUP ACCOUNTS MADE UP TO 24/07/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 FULL GROUP ACCOUNTS MADE UP TO 25/07/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 AUDITOR'S RESIGNATION

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: G OFFICE CHANGED 15/06/99 1 ALLISON COURT METROCENTRE GATESHEAD TYNE & WEAR NE11 9YS

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 FULL GROUP ACCOUNTS MADE UP TO 26/07/98

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: G OFFICE CHANGED 25/11/96 52 DEAN STREET NEWCASTTLE UPON TYNE TYNE AND WEAR NE1 1PS

View Document

11/10/9611 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9626 September 1996 COMPANY NAME CHANGED ADDTOKEN LIMITED CERTIFICATE ISSUED ON 27/09/96

View Document

17/09/9617 September 1996 EXEMPTION FROM APPOINTING AUDITORS 03/09/96

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

04/03/964 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: G OFFICE CHANGED 10/01/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 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