UL TRANSACTION SECURITY LTD

Company Documents

DateDescription
28/08/1528 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

18/09/1318 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY AREND REUMERMAN

View Document

08/08/138 August 2013 SECRETARY APPOINTED MR BRAM STRAATHOF

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 COMPANY NAME CHANGED COLLIS GREAT BRITAIN LIMITED CERTIFICATE ISSUED ON 26/10/12

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM PLAYFAIR HOUSE 6 BROUGHTON STREET LANE EDINBURGH EH1 3LY

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 COMPANY NAME CHANGED ASPECTS TOOLS LIMITED CERTIFICATE ISSUED ON 30/12/09

View Document

30/12/0930 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/0930 December 2009 CHANGE OF NAME 22/12/2009

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY RESIGNED CHRISTOPHER GARVIE

View Document

30/07/0830 July 2008 SECRETARY APPOINTED AREND JAN REUMERMAN

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 PARTIC OF MORT/CHARGE *****

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 124/125 PRINCES STREET EDINBURGH EH2 4AD

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 08/12/06

View Document

20/12/0620 December 2006 � NC 1000/48774 08/12/

View Document

29/11/0629 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 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