About

Registered Number: 02797199
Date of Incorporation: 08/03/1993 (31 years and 2 months ago)
Company Status: Liquidation
Registered Address: 141 Parrock Street, Gravesend, Kent, DA12 1EY

 

Based in Kent, Electronic Security Management Ltd was setup in 1993, it has a status of "Liquidation". We don't know the number of employees at Electronic Security Management Ltd. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 08 June 2011
4.68 - Liquidator's statement of receipts and payments 02 February 2011
4.68 - Liquidator's statement of receipts and payments 19 May 2010
4.68 - Liquidator's statement of receipts and payments 10 May 2010
1.4 - Notice of completion of voluntary arrangement 10 November 2008
RESOLUTIONS - N/A 07 November 2008
4.20 - N/A 07 November 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2008
1.4 - Notice of completion of voluntary arrangement 01 November 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 31 January 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 November 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 15 March 2007
1.1 - Report of meeting approving voluntary arrangement 13 September 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 08 June 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 11 July 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 09 May 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 02 February 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 03 October 2000
RESOLUTIONS - N/A 08 September 2000
123 - Notice of increase in nominal capital 08 September 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 22 March 1999
288c - Notice of change of directors or secretaries or in their particulars 22 March 1999
288c - Notice of change of directors or secretaries or in their particulars 22 March 1999
AA - Annual Accounts 08 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1997
RESOLUTIONS - N/A 20 June 1997
RESOLUTIONS - N/A 20 June 1997
123 - Notice of increase in nominal capital 20 June 1997
363s - Annual Return 21 March 1997
287 - Change in situation or address of Registered Office 26 October 1996
AA - Annual Accounts 05 June 1996
395 - Particulars of a mortgage or charge 23 April 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 15 March 1995
AA - Annual Accounts 10 August 1994
363b - Annual Return 11 March 1994
363(287) - N/A 11 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1993
287 - Change in situation or address of Registered Office 16 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
NEWINC - New incorporation documents 08 March 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.