Company NameShiremoor International Engineering Ltd
Company StatusDissolved
Company Number03803732
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameSecurity Supply Services Ltd

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Richard Nelson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 14 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 14 November 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMichael Bave
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleConsultant
Correspondence Address76 Thornhill
North Weald
Epping
Essex
CM16 6DW
Secretary NameSir Jonathan Francis Portal
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley Wood
Ashe
Basingstoke
Hants
RG25 3AG
Director NameSir Jonathan Francis Portal
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(10 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBurley Wood
Ashe
Basingstoke
Hants
RG25 3AG
Director NameMr George Alastair Stobart
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(10 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Hill Farm
Dummer
Basingstoke
Hampshire
RG25 2AW
Director NameMr Martin Peter Verdon Arkwright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(10 months, 4 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 29 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Lynx House Basepoint Business & Innovation Cent
Caxton Close
Andover
Hampshire
SP10 3FG
Director NameJoseph Vijaykumar
Date of BirthMay 1958 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed03 August 2004(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 2009)
RoleConsultant
Correspondence Address312 Pavilion Apartments
Saint Johns Wood Road
London
NW8 7HB
Director NameMr John Oliver Gray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address101 Church Road
Low Fell
Gateshead
Tyne & Wear
NE8 1UY
Secretary NameMr John Oliver Gray
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address101 Church Road
Low Fell
Gateshead
Tyne & Wear
NE8 1UY
Director NameMartyn Frank White
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 16 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKeels Barn
The Mount
Highclere
Hampshire
RG15 9PS
Secretary NameMr Martin Peter Verdon Arkwright
NationalityBritish
StatusResigned
Appointed09 February 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corner House
Ecchinswell
Newbury
Berkshire
RG20 4TT
Director NameMr Alexander Kenneth Niven
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Palewell Park
London
SW14 8JJ
Director NameMrs Jacqueline Mary Beaver
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Lynx House Basepoint Business & Innovation Cent
Caxton Close
Andover
Hampshire
SP10 3FG
Secretary NameMrs Jacqueline Mary Beaver
StatusResigned
Appointed01 April 2010(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2015)
RoleCompany Director
Correspondence Address49 Lynx House Basepoint Business & Innovation Cent
Caxton Close
Andover
Hampshire
SP10 3FG
Director NameMr Jonathan Peter Ward
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 Lynx House Basepoint Business & Innovation Cent
Caxton Close
Andover
Hampshire
SP10 3FG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.securamonde.com/
Telephone01635 297770
Telephone regionNewbury

Location

Registered AddressSouthside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

28.5k at £0.1G4s Uk Holdings LTD
67.07%
Ordinary A
14k at £0.1G4s Uk Holdings LTD
32.93%
Ordinary B

Financials

Year2014
Turnover£87,050
Gross Profit£63,090
Net Worth£173,164
Cash£1,955
Current Liabilities£97,038

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 January 2007Delivered on: 17 January 2007
Satisfied on: 28 October 2008
Persons entitled: Secura Monde International Limited

Classification: Debenture
Secured details: £161,580 due or to become due from the company to.
Particulars: Fixed and floating charge on all buildings/ plant/ equipment/ stock and debtors owned by the company.
Fully Satisfied
23 November 2000Delivered on: 29 November 2000
Satisfied on: 17 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 August 2017Application to strike the company off the register (3 pages)
22 May 2017Solvency Statement dated 11/04/17 (1 page)
22 May 2017Statement by Directors (1 page)
22 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2017Statement by Directors (1 page)
22 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2017Solvency Statement dated 11/04/17 (1 page)
5 October 2016Appointment of Mr John Richard Nelson as a director on 4 October 2016 (3 pages)
5 October 2016Appointment of Mr John William Lennox as a director on 4 October 2016 (3 pages)
5 October 2016Registered office address changed from 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to Southside 105 Victoria Street London SW1E 6QT on 5 October 2016 (2 pages)
5 October 2016Appointment of Mr John Richard Nelson as a director on 4 October 2016 (3 pages)
5 October 2016Appointment of Mr John William Lennox as a director on 4 October 2016 (3 pages)
5 October 2016Registered office address changed from 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to Southside 105 Victoria Street London SW1E 6QT on 5 October 2016 (2 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2016Termination of appointment of Jonathan Peter Ward as a director on 29 February 2016 (1 page)
11 August 2016Termination of appointment of Martin Peter Verdon Arkwright as a director on 29 February 2016 (1 page)
11 August 2016Termination of appointment of Jonathan Peter Ward as a director on 29 February 2016 (1 page)
11 August 2016Termination of appointment of Martin Peter Verdon Arkwright as a director on 29 February 2016 (1 page)
9 November 2015Termination of appointment of Jacqueline Mary Beaver as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Jacqueline Mary Beaver as a secretary on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Jacqueline Mary Beaver as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Jacqueline Mary Beaver as a secretary on 9 November 2015 (1 page)
30 September 2015Registered office address changed from 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG to 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG to 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 30 September 2015 (1 page)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,251.1
(6 pages)
20 July 2015Director's details changed for Mr Martin Peter Verdon Arkwright on 20 July 2015 (2 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,251.1
(6 pages)
20 July 2015Director's details changed for Mr Martin Peter Verdon Arkwright on 20 July 2015 (2 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,251.1
(6 pages)
20 April 2015Termination of appointment of Martyn Frank White as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Martyn Frank White as a director on 16 April 2015 (1 page)
9 April 2015Full accounts made up to 31 December 2014 (14 pages)
9 April 2015Full accounts made up to 31 December 2014 (14 pages)
2 April 2015Register inspection address has been changed to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG (1 page)
2 April 2015Register(s) moved to registered inspection location 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG (1 page)
2 April 2015Register inspection address has been changed to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG (1 page)
2 April 2015Register(s) moved to registered inspection location 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG (1 page)
1 April 2015Registered office address changed from Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG on 1 April 2015 (1 page)
4 March 2015Registered office address changed from 6 Kingsbrook House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 6 Kingsbrook House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 6 Kingsbrook House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 4 March 2015 (1 page)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4,251.1
(6 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4,251.1
(6 pages)
17 March 2014Full accounts made up to 31 December 2013 (18 pages)
17 March 2014Full accounts made up to 31 December 2013 (18 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
30 May 2013Full accounts made up to 31 December 2012 (15 pages)
30 May 2013Full accounts made up to 31 December 2012 (15 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
19 June 2012Termination of appointment of John Gray as a director (1 page)
19 June 2012Termination of appointment of Alexander Niven as a director (1 page)
19 June 2012Termination of appointment of Alexander Niven as a director (1 page)
19 June 2012Termination of appointment of John Gray as a director (1 page)
8 May 2012Full accounts made up to 31 December 2011 (17 pages)
8 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 May 2012Appointment of Mrs Jonathan Peter Ward as a director (2 pages)
3 May 2012Appointment of Mrs Jonathan Peter Ward as a director (2 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
9 June 2011Full accounts made up to 31 December 2010 (15 pages)
9 June 2011Full accounts made up to 31 December 2010 (15 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
25 May 2010Appointment of Mrs Jacqueline Mary Beaver as a secretary (1 page)
25 May 2010Appointment of Mrs Jacqueline Mary Beaver as a secretary (1 page)
25 May 2010Termination of appointment of Martin Arkwright as a secretary (1 page)
25 May 2010Appointment of Mrs Jacqueline Mary Beaver as a director (2 pages)
25 May 2010Appointment of Mrs Jacqueline Mary Beaver as a director (2 pages)
25 May 2010Termination of appointment of Martin Arkwright as a secretary (1 page)
21 April 2010Registered office address changed from 1 Barton House George Street Kingsclere Newbury Berkshire RG20 5NQ on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 1 Barton House George Street Kingsclere Newbury Berkshire RG20 5NQ on 21 April 2010 (1 page)
28 July 2009Return made up to 08/07/09; full list of members (8 pages)
28 July 2009Return made up to 08/07/09; full list of members (8 pages)
28 April 2009Registered office changed on 28/04/2009 from the manor manor royal crawley west sussex RH10 9UN (1 page)
28 April 2009Registered office changed on 28/04/2009 from the manor manor royal crawley west sussex RH10 9UN (1 page)
28 April 2009Director appointed alexander kenneth niven (1 page)
28 April 2009Director appointed alexander kenneth niven (1 page)
24 March 2009Ad 09/02/09\gbp si [email protected]=251.1\gbp ic 4000/4251.1\ (2 pages)
24 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 March 2009Nc inc already adjusted 09/02/09 (2 pages)
24 March 2009Appointment terminated director george stobart (2 pages)
24 March 2009Nc inc already adjusted 09/02/09 (2 pages)
24 March 2009Secretary appointed martin arkwright (2 pages)
24 March 2009Ad 09/02/09\gbp si [email protected]=251.1\gbp ic 4000/4251.1\ (2 pages)
24 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 March 2009Appointment terminated secretary john gray (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 1 barton house george street, kingsclere newbury berkshire RG20 5NQ (1 page)
24 March 2009Registered office changed on 24/03/2009 from 1 barton house george street, kingsclere newbury berkshire RG20 5NQ (1 page)
24 March 2009Secretary appointed martin arkwright (2 pages)
24 March 2009Appointment terminated secretary john gray (2 pages)
24 March 2009Appointment terminated director george stobart (2 pages)
21 March 2009Appointment terminate, director joseph vijaykumar logged form (1 page)
21 March 2009Appointment terminate, director joseph vijaykumar logged form (1 page)
4 March 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
4 March 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
12 February 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
12 February 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
27 January 2009Capitals not rolled up (2 pages)
27 January 2009Capitals not rolled up (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 October 2008Appointment terminated director joseph vijaykumar (1 page)
9 October 2008Appointment terminated director joseph vijaykumar (1 page)
14 July 2008Return made up to 08/07/08; full list of members (7 pages)
14 July 2008Return made up to 08/07/08; full list of members (7 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
20 July 2007Return made up to 08/07/07; full list of members (5 pages)
20 July 2007Return made up to 08/07/07; full list of members (5 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
11 July 2006Return made up to 08/07/06; full list of members (5 pages)
11 July 2006Return made up to 08/07/06; full list of members (5 pages)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
16 February 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
21 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
21 July 2005New director appointed (1 page)
21 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
21 July 2005New director appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
25 February 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
25 February 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
12 July 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 February 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
27 February 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
22 July 2003Return made up to 08/07/03; full list of members (9 pages)
22 July 2003Return made up to 08/07/03; full list of members (9 pages)
8 May 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
8 May 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
8 February 2003Total exemption full accounts made up to 30 June 2001 (13 pages)
8 February 2003Total exemption full accounts made up to 30 June 2001 (13 pages)
29 August 2002Return made up to 08/07/02; full list of members (9 pages)
29 August 2002Return made up to 08/07/02; full list of members (9 pages)
27 September 2001Return made up to 08/07/01; full list of members (7 pages)
27 September 2001Return made up to 08/07/01; full list of members (7 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2001Statement of rights variation attached to shares (2 pages)
30 July 2001Div s-div 20/07/01 (2 pages)
30 July 2001Div s-div 20/07/01 (2 pages)
30 July 2001Ad 21/07/00-31/12/00 £ si [email protected]=3000 £ ic 1000/4000 (4 pages)
30 July 2001£ nc 1000/4000 23/07/00 (1 page)
30 July 2001Ad 21/07/00-31/12/00 £ si [email protected]=3000 £ ic 1000/4000 (4 pages)
30 July 2001£ nc 1000/4000 23/07/00 (1 page)
30 July 2001Statement of rights variation attached to shares (2 pages)
29 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
29 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
8 May 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
8 May 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: burley wood burley lane, ashe basingstoke hampshire RG25 3AG (1 page)
31 July 2000Return made up to 08/07/00; full list of members (6 pages)
31 July 2000Return made up to 08/07/00; full list of members (6 pages)
31 July 2000Registered office changed on 31/07/00 from: burley wood burley lane, ashe basingstoke hampshire RG25 3AG (1 page)
4 July 2000Company name changed security supply services LTD\certificate issued on 05/07/00 (2 pages)
4 July 2000Company name changed security supply services LTD\certificate issued on 05/07/00 (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (19 pages)
8 July 1999Incorporation (19 pages)
8 July 1999Secretary resigned (1 page)