SECURITY EXPRESS (WHOLESALE) LIMITED

04075140
APEX HOUSE 1 ORRELL MOUNT BOOTLE L20 6NS

Documents

Documents
Date Category Description Pages
28 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 8 Buy now
26 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Annual Accounts 5 Buy now
13 Jun 2016 annual-return Annual Return 3 Buy now
10 Mar 2016 auditors Auditors Resignation Company 1 Buy now
02 Dec 2015 accounts Annual Accounts 7 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 accounts Annual Accounts 8 Buy now
22 Aug 2014 officers Termination of appointment of director (John Roderick Solomon) 1 Buy now
22 Aug 2014 officers Termination of appointment of director (John Pennington Thompson) 1 Buy now
22 Aug 2014 officers Termination of appointment of secretary (John Pennington Thompson) 1 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
03 Oct 2013 accounts Annual Accounts 12 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
05 Nov 2012 accounts Annual Accounts 7 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 accounts Annual Accounts 8 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
17 Sep 2010 accounts Annual Accounts 8 Buy now
12 Aug 2010 officers Change of particulars for director (Mr John Pennington Thompson) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Daniel Pennington Thompson) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Arwel Owen Evans) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Arwel Owen Evans) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Mr John Roderick Solomon) 2 Buy now
11 Aug 2010 officers Change of particulars for secretary (John Pennington Thompson) 1 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2010 annual-return Annual Return 6 Buy now
13 Nov 2009 officers Appointment of director (Arwel Owen Evans) 3 Buy now
02 Oct 2009 officers Appointment terminated director david leathem 1 Buy now
15 Jul 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
29 Jun 2009 accounts Annual Accounts 7 Buy now
23 Jun 2009 accounts Accounting reference date extended from 30/06/2009 to 31/12/2009 1 Buy now
03 Apr 2009 officers Director appointed david stephen leathem 3 Buy now
01 Dec 2008 officers Director and secretary's change of particulars / john thompson / 01/06/2008 1 Buy now
18 Jun 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
17 Jun 2008 officers Director and secretary's change of particulars / john thompson / 01/06/2008 1 Buy now
05 Dec 2007 accounts Annual Accounts 8 Buy now
09 Aug 2007 annual-return Return made up to 07/06/07; full list of members 3 Buy now
06 Jan 2007 accounts Annual Accounts 8 Buy now
13 Oct 2006 accounts Annual Accounts 8 Buy now
05 Jul 2006 annual-return Return made up to 07/06/06; full list of members 3 Buy now
12 Apr 2006 accounts Annual Accounts 8 Buy now
06 Jul 2005 annual-return Return made up to 07/06/05; full list of members 3 Buy now
24 Jun 2004 annual-return Return made up to 07/06/04; full list of members 7 Buy now
13 Feb 2004 accounts Annual Accounts 12 Buy now
20 Jun 2003 annual-return Return made up to 07/06/03; full list of members 7 Buy now
06 May 2003 accounts Annual Accounts 11 Buy now
06 May 2003 accounts Annual Accounts 10 Buy now
17 Oct 2002 annual-return Return made up to 20/09/02; full list of members 8 Buy now
28 Dec 2001 annual-return Return made up to 20/09/01; full list of members 7 Buy now
27 Dec 2001 accounts Accounting reference date shortened from 30/09/01 to 30/06/01 1 Buy now
14 Jun 2001 address Registered office changed on 14/06/01 from: c/o whitnalls 1ST floor cotton house old hall street liverpool merseyside L3 9TX 1 Buy now
06 Feb 2001 capital Ad 20/09/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Feb 2001 officers Director resigned 1 Buy now
06 Feb 2001 officers Secretary resigned 1 Buy now
06 Feb 2001 address Registered office changed on 06/02/01 from: north west registration services 9 abbey square, chester cheshire CH1 2HU 1 Buy now
06 Feb 2001 officers New director appointed 2 Buy now
06 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
06 Feb 2001 officers New director appointed 2 Buy now
20 Sep 2000 incorporation Incorporation Company 12 Buy now