TELECOM SECURITY DIRECT LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/133 January 2013 APPLICATION FOR STRIKING-OFF

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR MINORU TAKEZAWA

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 52 GODSTONE ROAD KENLEY SURREY CR8 5JF

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: GROUND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

07/02/027 February 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/01/9528 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: 1A GODSTONE ROAD PURLEY SURREY CR8 2DH

View Document

09/01/949 January 1994

View Document

09/01/949 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/949 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8919 December 1989 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