Advanced company searchLink opens in new window

L-1 SECURE CREDENTIALING (UK) LIMITED

Company number 04343810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2008 288b Appointment Terminated Director michael mcconnell
19 Nov 2008 288b Appointment Terminate, Director And Secretary Robert Paul Chamness Logged Form
18 Nov 2008 288b Appointment Terminated Director bruce davis
18 Nov 2008 288a Secretary appointed mark stephen molina
18 Nov 2008 288a Director appointed robert vincent lapenta
18 Nov 2008 MA Memorandum and Articles of Association
17 Nov 2008 CERTNM Company name changed digimarc id systems (uk) LIMITED\certificate issued on 17/11/08
28 Feb 2008 363s Return made up to 20/12/07; full list of members
28 Feb 2008 288b Appointment Terminated Secretary marc bocci
28 Feb 2008 288a Secretary appointed robert paul chambers
25 Jul 2007 AA Full accounts made up to 31 December 2006
11 Mar 2007 363s Return made up to 20/12/06; change of members
09 Feb 2007 AA Full accounts made up to 31 December 2005
10 May 2006 AA Full accounts made up to 31 December 2004
10 Jan 2006 363s Return made up to 20/12/05; full list of members
01 Nov 2005 244 Delivery ext'd 3 mth 31/12/04
27 Oct 2005 287 Registered office changed on 27/10/05 from: 21/26 garlick hill london EC4V 2AU
23 Sep 2005 288b Director resigned
23 Sep 2005 288b Secretary resigned
23 Sep 2005 288a New director appointed
23 Sep 2005 288a New secretary appointed
06 Jan 2005 363s Return made up to 20/12/04; full list of members
06 Jan 2005 288b Director resigned
06 Jan 2005 288a New director appointed
03 Aug 2004 AA Full accounts made up to 31 December 2002