STOCKPORT SECURITY SYSTEMS LTD

Company Documents

DateDescription
22/09/1022 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/06/1022 June 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

26/06/0926 June 2009 ORDER OF COURT TO WIND UP

View Document

26/06/0926 June 2009 ORDER OF COURT TO WIND UP

View Document

25/06/0925 June 2009 ORDER OF COURT TO WIND UP

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 1 LYME STREET HAZEL GROVE STOCKPORT CHESHIRE SK7 4AB

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR BARRY RYDER

View Document

02/04/082 April 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 148A STOCKPORT ROAD CHEADLE CHESHIRE SK8 2DP

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/10/053 October 2005

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED DIGITEC SECURITY LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/12/029 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 NC INC ALREADY ADJUSTED 12/10/01

View Document

01/11/011 November 2001 £ NC 3/100 12/10/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001

View Document

12/10/0112 October 2001

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 COMPANY NAME CHANGED RATES MANAGEMENT SERVICES (RMS) LTD CERTIFICATE ISSUED ON 05/01/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001

View Document

14/10/9914 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9914 October 1999 Incorporation

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