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

Griffin Security Management Limited

Documents

Total Documents129
Total Pages493

Filing History

7 February 2012Final Gazette dissolved following liquidation
7 February 2012Final Gazette dissolved following liquidation
7 February 2012Final Gazette dissolved via compulsory strike-off
7 November 2011Return of final meeting in a creditors' voluntary winding up
7 November 2011Return of final meeting in a creditors' voluntary winding up
2 September 2011Liquidators statement of receipts and payments to 11 August 2011
2 September 2011Liquidators' statement of receipts and payments to 11 August 2011
2 September 2011Liquidators' statement of receipts and payments to 11 August 2011
6 September 2010Statement of affairs with form 4.19
6 September 2010Statement of affairs with form 4.19
26 August 2010Registered office address changed from Balderton Hall Newark-on-Trent Nottinghamshire NG24 3JR on 26 August 2010
26 August 2010Registered office address changed from Balderton Hall Newark-on-Trent Nottinghamshire NG24 3JR on 26 August 2010
23 August 2010Appointment of a voluntary liquidator
23 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-12
23 August 2010Appointment of a voluntary liquidator
2 July 2010Termination of appointment of Jeremy Proffitt as a director
2 July 2010Termination of appointment of Jeremy Proffitt as a director
19 January 2010Secretary's details changed for Brenda Braziel on 12 January 2010
19 January 2010Director's details changed for Brenda Braziel on 12 January 2010
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 500
19 January 2010Director's details changed for Mr Colin James Braziel on 12 January 2010
19 January 2010Register inspection address has been changed
19 January 2010Director's details changed for Mr Colin James Braziel on 12 January 2010
19 January 2010Director's details changed for Jeremy Proffitt on 12 January 2010
19 January 2010Director's details changed for Mr Allan Robert Hildage on 12 January 2010
19 January 2010Register(s) moved to registered inspection location
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 500
19 January 2010Register(s) moved to registered inspection location
19 January 2010Director's details changed for Mr Allan Robert Hildage on 12 January 2010
19 January 2010Director's details changed for Brenda Braziel on 12 January 2010
19 January 2010Director's details changed for Jeremy Proffitt on 12 January 2010
19 January 2010Register inspection address has been changed
19 January 2010Secretary's details changed for Brenda Braziel on 12 January 2010
28 October 2009Director's details changed for Jeremy Proffitt on 8 May 2009
28 October 2009Director's details changed for Jeremy Proffitt on 8 May 2009
28 October 2009Director's details changed for Jeremy Proffitt on 8 May 2009
29 May 2009Total exemption small company accounts made up to 31 March 2009
29 May 2009Total exemption small company accounts made up to 31 March 2009
19 January 2009Return made up to 12/01/09; full list of members
19 January 2009Return made up to 12/01/09; full list of members
30 September 2008Director's Change of Particulars / jeremy proffitt / 22/08/2008 / HouseName/Number was: , now: 4; Street was: 2 malus close, now: hargate way; Post Code was: PE7 8DU, now: PE7 8AN
30 September 2008Director's change of particulars / jeremy proffitt / 22/08/2008
16 July 2008Total exemption small company accounts made up to 31 March 2008
16 July 2008Total exemption small company accounts made up to 31 March 2008
22 January 2008Return made up to 12/01/08; full list of members
22 January 2008Director's particulars changed
22 January 2008Return made up to 12/01/08; full list of members
22 January 2008Director's particulars changed
16 November 2007Ad 15/10/07--------- £ si 50@1=50 £ ic 450/500
16 November 2007New director appointed
16 November 2007Ad 15/10/07--------- £ si 50@1=50 £ ic 450/500
16 November 2007New director appointed
12 November 2007Nc inc already adjusted 15/10/07
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 November 2007Nc inc already adjusted 15/10/07
20 September 2007Total exemption small company accounts made up to 31 March 2007
20 September 2007Total exemption small company accounts made up to 31 March 2007
5 February 2007Return made up to 12/01/07; full list of members
5 February 2007Return made up to 12/01/07; full list of members
5 September 2006Total exemption small company accounts made up to 31 March 2006
5 September 2006Total exemption small company accounts made up to 31 March 2006
7 March 2006Return made up to 12/01/06; full list of members
7 March 2006Secretary's particulars changed;director's particulars changed
7 March 2006Return made up to 12/01/06; full list of members
7 March 2006Secretary's particulars changed;director's particulars changed
6 March 2006Director's particulars changed
6 March 2006Director's particulars changed
28 July 2005Total exemption small company accounts made up to 31 March 2005
28 July 2005Total exemption small company accounts made up to 31 March 2005
9 June 2005Registered office changed on 09/06/05 from: sherwood 48 sleaford road cranwell village sleaford lincolnshire NG34 8BY
9 June 2005Registered office changed on 09/06/05 from: sherwood 48 sleaford road cranwell village sleaford lincolnshire NG34 8BY
25 January 2005Return made up to 12/01/05; full list of members
25 January 2005Return made up to 12/01/05; full list of members
6 October 2004Total exemption full accounts made up to 31 March 2004
6 October 2004Total exemption full accounts made up to 31 March 2004
3 February 2004Return made up to 12/01/04; full list of members
3 February 2004Return made up to 12/01/04; full list of members
17 June 2003Total exemption full accounts made up to 31 March 2003
17 June 2003Total exemption full accounts made up to 31 March 2003
25 April 2003Company name changed griffin I.T. security training l imited\certificate issued on 25/04/03
25 April 2003Company name changed griffin I.T. security training l imited\certificate issued on 25/04/03
22 January 2003Return made up to 12/01/03; full list of members
22 January 2003Return made up to 12/01/03; full list of members
22 October 2002Compulsory strike-off action has been discontinued
22 October 2002Compulsory strike-off action has been discontinued
17 October 2002Withdrawal of application for striking off
17 October 2002Withdrawal of application for striking off
16 July 2002First Gazette notice for voluntary strike-off
16 July 2002First Gazette notice for voluntary strike-off
6 June 2002Application for striking-off
6 June 2002Application for striking-off
27 May 2002Total exemption full accounts made up to 31 March 2002
27 May 2002Total exemption full accounts made up to 31 March 2002
22 January 2002Return made up to 12/01/02; full list of members
22 January 2002Return made up to 12/01/02; full list of members
14 May 2001Accounts made up to 31 March 2001
14 May 2001Full accounts made up to 31 March 2001
11 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2001Return made up to 12/01/01; full list of members
27 October 2000Accounting reference date extended from 31/01/01 to 31/03/01
27 October 2000Accounting reference date extended from 31/01/01 to 31/03/01
24 May 2000Director resigned
24 May 2000Director resigned
9 March 2000Director's particulars changed
9 March 2000Registered office changed on 09/03/00 from: 5 shropshire gardens warfield bracknell berkshire RG42 3XP
9 March 2000Registered office changed on 09/03/00 from: 5 shropshire gardens warfield bracknell berkshire RG42 3XP
9 March 2000Director's particulars changed
9 March 2000Secretary's particulars changed;director's particulars changed
9 March 2000Secretary's particulars changed;director's particulars changed
7 February 2000New director appointed
7 February 2000New director appointed
7 February 2000Ad 24/01/00--------- £ si 600@1=600 £ ic 1/601
7 February 2000New secretary appointed;new director appointed
7 February 2000Secretary resigned
7 February 2000New secretary appointed;new director appointed
7 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
7 February 2000New director appointed
7 February 2000Secretary resigned
7 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
7 February 2000New director appointed
7 February 2000Ad 24/01/00--------- £ si 600@1=600 £ ic 1/601
7 February 2000Director resigned
7 February 2000Director resigned
7 February 2000New director appointed
7 February 2000New director appointed
12 January 2000Incorporation
12 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing