SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED
Company number 06539484
- Company Overview for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Filing history for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- People for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Charges for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Insolvency for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- More for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Oct 2012 | AP01 | Appointment of Sir Francis Henry Mackay as a director | |
31 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2010
|
|
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Mar 2012 | AP01 | Appointment of Mr David Edward Svendsen as a director | |
09 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | CH01 | Director's details changed for Mr David Roderick Rapoport on 26 July 2011 | |
19 Jul 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Guruparan Chandrasekaran on 30 June 2010 | |
16 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2010 | AP04 | Appointment of The Bailey Partnership as a secretary | |
16 Nov 2010 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW on 16 November 2010 | |
08 Nov 2010 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
12 Oct 2010 | TM01 | Termination of appointment of Simon Burridge as a director | |
09 Jun 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
08 Jun 2010 | AA | Total exemption full accounts made up to 30 June 2009 |