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

Homeland Security Technologies Limited

Documents

Total Documents53
Total Pages127

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off
14 October 2014Final Gazette dissolved via compulsory strike-off
4 August 2014Termination of appointment of Nigel Porter as a director on 4 August 2014
4 August 2014Termination of appointment of Nigel Porter as a director on 4 August 2014
4 August 2014Termination of appointment of Nigel Porter as a director on 4 August 2014
4 August 2014Termination of appointment of Marilyn Porter as a secretary on 30 July 2013
4 August 2014Termination of appointment of Marilyn Porter as a secretary on 30 July 2013
29 April 2014First Gazette notice for compulsory strike-off
29 April 2014First Gazette notice for compulsory strike-off
12 October 2013Compulsory strike-off action has been suspended
12 October 2013Compulsory strike-off action has been suspended
23 July 2013First Gazette notice for compulsory strike-off
23 July 2013First Gazette notice for compulsory strike-off
18 February 2013Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 18 February 2013
18 February 2013Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 18 February 2013
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 100
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 100
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
29 July 2011Total exemption small company accounts made up to 31 October 2010
29 July 2011Total exemption small company accounts made up to 31 October 2010
27 January 2011Annual return made up to 29 October 2010 with a full list of shareholders
27 January 2011Annual return made up to 29 October 2010 with a full list of shareholders
26 January 2011Register(s) moved to registered office address
26 January 2011Register(s) moved to registered office address
29 July 2010Total exemption small company accounts made up to 31 October 2009
29 July 2010Total exemption small company accounts made up to 31 October 2009
25 November 2009Register(s) moved to registered inspection location
25 November 2009Director's details changed for Nigel Porter on 25 November 2009
25 November 2009Director's details changed for Nigel Porter on 25 November 2009
25 November 2009Register(s) moved to registered inspection location
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
25 November 2009Register inspection address has been changed
25 November 2009Register inspection address has been changed
29 October 2009Total exemption small company accounts made up to 31 October 2008
29 October 2009Total exemption small company accounts made up to 31 October 2008
25 November 2008Location of register of members
25 November 2008Location of debenture register
25 November 2008Location of register of members
25 November 2008Location of debenture register
25 November 2008Return made up to 29/10/08; full list of members
25 November 2008Return made up to 29/10/08; full list of members
29 January 2008Secretary resigned
29 January 2008New director appointed
29 January 2008Director resigned
29 January 2008Secretary resigned
29 January 2008New secretary appointed
29 January 2008New secretary appointed
29 January 2008Director resigned
29 January 2008New director appointed
29 October 2007Incorporation
29 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing