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

Security T&T Services Limited

Documents

Total Documents40
Total Pages82

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off
19 July 2016Final Gazette dissolved via voluntary strike-off
4 February 2016Voluntary strike-off action has been suspended
4 February 2016Voluntary strike-off action has been suspended
29 December 2015First Gazette notice for voluntary strike-off
29 December 2015First Gazette notice for voluntary strike-off
9 March 2015Application to strike the company off the register
9 March 2015Application to strike the company off the register
10 January 2015Termination of appointment of Jamie Lee Edwards as a director on 9 January 2015
10 January 2015Termination of appointment of Jamie Lee Edwards as a director on 9 January 2015
10 January 2015Accounts for a dormant company made up to 13 November 2013
10 January 2015Accounts for a dormant company made up to 13 November 2013
10 January 2015Termination of appointment of Matthew Renton Tunks as a director on 9 January 2015
10 January 2015Termination of appointment of Matthew Renton Tunks as a director on 9 January 2015
10 January 2015Termination of appointment of Matthew Renton Tunks as a director on 9 January 2015
10 January 2015Termination of appointment of Jamie Lee Edwards as a director on 9 January 2015
23 December 2014Compulsory strike-off action has been discontinued
23 December 2014Compulsory strike-off action has been discontinued
22 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
22 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
16 December 2014First Gazette notice for compulsory strike-off
16 December 2014First Gazette notice for compulsory strike-off
23 October 2014Secretary's details changed for Mrs Annemarie Tunks on 22 October 2014
23 October 2014Director's details changed for Mr Matthew Renton Tunks on 22 October 2014
23 October 2014Secretary's details changed for Mrs Annemarie Tunks on 22 October 2014
23 October 2014Director's details changed for Mr Matthew Renton Tunks on 22 October 2014
23 October 2014Registered office address changed from C/O C/O 5 Woodstock Road Wolverhampton West Midlands WV1 2DY to 20 Mayfield Road Wolverhampton WV1 2EA on 23 October 2014
23 October 2014Registered office address changed from C/O C/O 5 Woodstock Road Wolverhampton West Midlands WV1 2DY to 20 Mayfield Road Wolverhampton WV1 2EA on 23 October 2014
30 August 2014Previous accounting period shortened from 13 November 2014 to 14 November 2013
30 August 2014Previous accounting period shortened from 13 November 2014 to 14 November 2013
11 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
26 November 2013Accounts for a dormant company made up to 31 October 2013
26 November 2013Accounts for a dormant company made up to 31 October 2013
13 November 2013Previous accounting period shortened from 31 October 2014 to 13 November 2013
13 November 2013Previous accounting period shortened from 31 October 2014 to 13 November 2013
14 November 2012Director's details changed for Mr Jamie Lee Edwards-Tunks on 14 November 2012
14 November 2012Director's details changed for Mr Jamie Lee Edwards-Tunks on 14 November 2012
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing