About

Registered Number: 03648313
Date of Incorporation: 12/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2015 (9 years and 2 months ago)
Registered Address: 3m Centre Cain Road, Bracknell, Berkshire, RG12 8HT

 

Security Printing & Systems Group Ltd was setup in 1998, it's status is listed as "Dissolved". Ashley, David James, Middleton, Rupert John are listed as the directors of Security Printing & Systems Group Ltd. We don't know the number of employees at Security Printing & Systems Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Rupert John 01 April 1999 26 February 2001 1
Secretary Name Appointed Resigned Total Appointments
ASHLEY, David James 01 April 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2015
4.71 - Return of final meeting in members' voluntary winding-up 30 December 2014
RESOLUTIONS - N/A 26 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2014
4.70 - N/A 26 February 2014
AR01 - Annual Return 01 November 2013
AA01 - Change of accounting reference date 27 September 2013
AP01 - Appointment of director 30 April 2013
AP03 - Appointment of secretary 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 26 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 08 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 07 November 2009
AA - Annual Accounts 16 October 2009
RESOLUTIONS - N/A 12 January 2009
363a - Annual Return 22 October 2008
RESOLUTIONS - N/A 17 October 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 23 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2006
353 - Register of members 23 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 15 October 2004
AUD - Auditor's letter of resignation 23 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 19 October 2003
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
AA - Annual Accounts 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
363s - Annual Return 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 15 June 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 06 December 1999
225 - Change of Accounting Reference Date 06 December 1999
363s - Annual Return 27 October 1999
RESOLUTIONS - N/A 11 October 1999
RESOLUTIONS - N/A 11 October 1999
395 - Particulars of a mortgage or charge 14 September 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 1999
MEM/ARTS - N/A 09 June 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 27 May 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 27 May 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 27 May 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 27 May 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 27 May 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 27 May 1999
88(2)P - N/A 27 May 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
287 - Change in situation or address of Registered Office 19 April 1999
395 - Particulars of a mortgage or charge 15 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 1999
123 - Notice of increase in nominal capital 13 April 1999
225 - Change of Accounting Reference Date 31 March 1999
CERTNM - Change of name certificate 04 February 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
287 - Change in situation or address of Registered Office 02 December 1998
NEWINC - New incorporation documents 12 October 1998

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of keyman life policies 09 September 1999 Fully Satisfied

N/A

Composite guarantee and debenture 01 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.