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

Centaur Security Services Limited

Documents

Total Documents42
Total Pages180

Filing History

1 March 2011Final Gazette dissolved following liquidation
1 March 2011Final Gazette dissolved via compulsory strike-off
21 April 2005Completion of winding up
21 April 2005Dissolution deferment
21 April 2005Completion of winding up
21 April 2005Dissolution deferment
16 August 2004Order of court to wind up
16 August 2004Order of court to wind up
23 December 2003Return made up to 16/12/03; full list of members
23 December 2003Return made up to 16/12/03; full list of members
15 July 2003Total exemption small company accounts made up to 31 December 2002
15 July 2003Total exemption small company accounts made up to 31 December 2002
7 January 2003Return made up to 16/12/02; full list of members
7 January 2003Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Director's particulars changed
16 August 2002Total exemption small company accounts made up to 31 December 2001
16 August 2002Total exemption small company accounts made up to 31 December 2001
20 December 2001Return made up to 16/12/01; full list of members
20 December 2001Return made up to 16/12/01; full list of members
30 October 2001Total exemption small company accounts made up to 31 December 2000
30 October 2001Total exemption small company accounts made up to 31 December 2000
28 December 2000Return made up to 16/12/00; full list of members
28 December 2000Return made up to 16/12/00; full list of members
1 November 2000Accounts for a small company made up to 31 December 1999
1 November 2000Accounts for a small company made up to 31 December 1999
14 January 2000Return made up to 16/12/99; full list of members
14 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 December 1999Full accounts made up to 31 December 1998
19 December 1999Full accounts made up to 31 December 1998
15 February 1999Return made up to 16/12/98; full list of members
15 February 1999Return made up to 16/12/98; full list of members
14 January 1998Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
14 January 1998New director appointed
14 January 1998New director appointed
14 January 1998Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
14 January 1998New secretary appointed
14 January 1998Director resigned
14 January 1998New secretary appointed
14 January 1998Secretary resigned
14 January 1998Secretary resigned
14 January 1998Director resigned
16 December 1997Incorporation
16 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed