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

A Security Limited

Documents

Total Documents59
Total Pages217

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off
4 August 2015First Gazette notice for compulsory strike-off
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
2 May 2014Total exemption small company accounts made up to 31 July 2013
20 February 2014Termination of appointment of Rebecca Mcmullen as a director
20 February 2014Termination of appointment of James Carroll as a director
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
8 May 2013Total exemption small company accounts made up to 31 July 2012
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
2 May 2012Total exemption small company accounts made up to 31 July 2011
15 February 2012Termination of appointment of Paul Allen as a director
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
26 April 2011Total exemption small company accounts made up to 31 July 2010
2 February 2011Termination of appointment of Darryl Murphy as a director
2 February 2011Appointment of Martin Bruce Wood as a secretary
2 February 2011Termination of appointment of Darryl Murphy as a secretary
2 February 2011Appointment of Martin Bruce Wood as a director
2 February 2011Appointment of Martin Bruce Wood as a secretary
10 November 2010Annual return made up to 2 October 2010 with a full list of shareholders
10 November 2010Annual return made up to 2 October 2010 with a full list of shareholders
13 April 2010Total exemption small company accounts made up to 31 July 2009
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
26 June 2009Company name changed admiral fire & security LIMITED\certificate issued on 30/06/09
10 June 2009Director appointed rebecca jane mcmullen
13 April 2009Total exemption small company accounts made up to 31 July 2008
19 March 2009Director's change of particulars / paul allen / 18/03/2009
18 February 2009Appointment terminated director richard stretch
12 November 2008Return made up to 02/10/08; full list of members
22 January 2008Amended accounts made up to 31 July 2007
13 November 2007Ad 01/08/07--------- £ si 99@1
7 November 2007Return made up to 02/10/07; full list of members
20 September 2007Total exemption full accounts made up to 31 July 2007
13 September 2007New director appointed
13 September 2007New director appointed
2 July 2007New director appointed
20 June 2007Particulars of mortgage/charge
16 April 2007New secretary appointed
12 April 2007Registered office changed on 12/04/07 from: howard house 121-123 norton way south letchworth garden city hertfordshire SG6 1NZ
4 April 2007Secretary resigned
27 March 2007Company name changed admiral business systems (north east) LIMITED\certificate issued on 27/03/07
31 October 2006Total exemption small company accounts made up to 31 July 2006
9 October 2006Return made up to 02/10/06; full list of members
15 February 2006Accounts for a dormant company made up to 31 July 2005
5 October 2005Return made up to 02/10/05; full list of members
24 November 2004Accounts for a dormant company made up to 31 July 2004
12 October 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
12 May 2004Accounting reference date shortened from 31/10/04 to 31/07/04
14 October 2003Registered office changed on 14/10/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
14 October 2003New secretary appointed
14 October 2003New director appointed
14 October 2003New director appointed
6 October 2003Secretary resigned
6 October 2003Director resigned
2 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed