Download leads from Nexok and grow your business. Find out more

F1 Security Limited

Documents

Total Documents35
Total Pages130

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off
20 June 2006First Gazette notice for voluntary strike-off
9 May 2006Application for striking-off
12 April 2006Total exemption small company accounts made up to 31 May 2004
6 October 2005Return made up to 13/05/05; full list of members
11 October 2004Return made up to 13/05/04; full list of members
16 April 2004Director's particulars changed
16 April 2004Return made up to 13/05/03; full list of members
16 April 2004Director's particulars changed
16 April 2004Registered office changed on 16/04/04 from: unit 1 victoria farm estate water lane clifton moor york YO30 6PQ
16 April 2004New secretary appointed
2 April 2004Total exemption small company accounts made up to 31 May 2003
11 June 2003Secretary resigned;director resigned
17 May 2002Return made up to 13/05/02; full list of members
22 February 2002Total exemption small company accounts made up to 31 May 2001
20 September 2001Return made up to 13/05/01; full list of members
17 September 2001Return made up to 13/05/00; full list of members
2 January 2001Accounts for a small company made up to 31 May 2000
11 February 2000Accounts for a small company made up to 31 May 1999
16 July 1999Return made up to 13/05/99; full list of members
16 March 1999Accounts for a dormant company made up to 31 May 1998
31 December 1998Return made up to 13/05/98; full list of members
31 December 1998Secretary resigned
31 December 1998New director appointed
31 December 1998Registered office changed on 31/12/98 from: unit 1 victoia farm estate water lane clifton moor york yorkshire YO30 6PQ
31 December 1998Director resigned
31 December 1998Ad 01/06/98--------- £ si 99@1=99 £ ic 1/100
31 December 1998New secretary appointed;new director appointed
11 August 1998Registered office changed on 11/08/98 from: stamford house piccadilly york north yorkshire YO1 1PP
5 May 1998New director appointed
5 May 1998New director appointed
29 April 1998New director appointed
24 April 1998Company name changed limco fifty four LIMITED\certificate issued on 27/04/98
23 October 1997Registered office changed on 23/10/97 from: chancery house holgate road york YO2 4DF
13 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing