SITE GUARD SECURITY SERVICES LIMITED

04285584
ASPINALL CLOSE HORWICH BOLTON LANCASHIRE BL6 6QQ BL6 6QQ

Documents

Documents
Date Category Description Pages
04 May 2011 gazette Gazette Dissolved Liquidation 1 Buy now
04 Feb 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
10 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Sep 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Sep 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
15 Sep 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Sep 2008 address Registered office changed on 15/09/2008 from hammonds house freshwater road dagenham essex RM8 1RX 1 Buy now
15 Sep 2008 resolution Resolution 1 Buy now
09 Nov 2007 accounts Annual Accounts 5 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
03 Nov 2006 accounts Annual Accounts 5 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: unit G12 chadwell heath industrial park, kemp road, dagenham essex RM8 1SL 1 Buy now
29 Sep 2006 annual-return Return made up to 11/09/06; full list of members 7 Buy now
20 Mar 2006 officers New director appointed 2 Buy now
06 Sep 2005 annual-return Return made up to 11/09/05; full list of members 7 Buy now
02 Jun 2005 accounts Annual Accounts 5 Buy now
14 Apr 2005 accounts Annual Accounts 5 Buy now
13 Dec 2004 annual-return Return made up to 11/09/04; full list of members 7 Buy now
09 Dec 2004 officers Director resigned 1 Buy now
08 Jul 2004 officers Secretary resigned 1 Buy now
08 Jul 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Oct 2003 accounts Annual Accounts 5 Buy now
24 Sep 2003 annual-return Return made up to 11/09/03; full list of members 7 Buy now
01 May 2003 address Registered office changed on 01/05/03 from: 33 crucible close romford essex RM6 4PZ 1 Buy now
17 Apr 2003 annual-return Return made up to 11/09/02; full list of members 7 Buy now
16 Jan 2003 capital Ad 11/09/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 Nov 2002 officers Secretary resigned 1 Buy now
21 Nov 2002 officers New secretary appointed 2 Buy now
01 Mar 2002 officers New director appointed 2 Buy now
01 Mar 2002 address Registered office changed on 01/03/02 from: 148 oxlow lane dagenham essex RM10 7ST 1 Buy now
01 Mar 2002 officers New secretary appointed 2 Buy now
20 Sep 2001 officers Director resigned 1 Buy now
20 Sep 2001 officers Secretary resigned 1 Buy now
20 Sep 2001 address Registered office changed on 20/09/01 from: charlbury house 186 charlbury crescent birmingham B26 2LG 1 Buy now
20 Sep 2001 officers New secretary appointed 2 Buy now
20 Sep 2001 officers New director appointed 2 Buy now
11 Sep 2001 incorporation Incorporation Company 12 Buy now