EVENTS SECURITY DOG UNITS LIMITED

04451703
62 CAINE HOUSE HANBURY ROAD LONDON W3 8RE

Documents

Documents
Date Category Description Pages
23 Oct 2012 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jul 2012 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2012 officers Termination of appointment of secretary (Haydn Calvin Wood) 1 Buy now
26 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
10 Feb 2011 officers Change of particulars for director (Mark Robert Miller) 2 Buy now
26 Nov 2010 officers Appointment of secretary 2 Buy now
26 Nov 2010 officers Appointment of director (Mr Kevin James Shanks) 2 Buy now
11 Jun 2010 officers Appointment of secretary (Haydn Calvin Wood) 1 Buy now
11 Jun 2010 officers Termination of appointment of secretary (Trevor Lording) 1 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 accounts Annual Accounts 5 Buy now
03 Jun 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
03 Jun 2009 officers Director's Change of Particulars / mark miller / 23/05/2009 / HouseName/Number was: 149, now: plot 166; Street was: robin hood way, now: southsea holiday & leisure park; Area was: kingston vale, now: melville road; Post Town was: london, now: southsea; Region was: , now: hampshire; Post Code was: SW15 3QE, now: PO4 9TB; Country was: , now: united k 1 Buy now
03 Apr 2009 accounts Annual Accounts 5 Buy now
14 Aug 2008 officers Director's Change of Particulars / mark miller / 01/08/2008 / HouseName/Number was: , now: 149; Street was: 54 robin hood way, now: robin hood way; Post Code was: SW15 3PH, now: SW15 3QE 1 Buy now
09 Jun 2008 annual-return Return made up to 30/05/08; full list of members 3 Buy now
03 Apr 2008 accounts Annual Accounts 5 Buy now
08 Jun 2007 annual-return Return made up to 30/05/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 5 Buy now
13 Jun 2006 annual-return Return made up to 30/05/06; full list of members 2 Buy now
13 Jun 2006 officers Secretary's particulars changed 1 Buy now
05 Apr 2006 accounts Annual Accounts 5 Buy now
26 Oct 2005 accounts Annual Accounts 5 Buy now
26 Oct 2005 address Registered office changed on 26/10/05 from: 39 cloth fair london EC1A 7JQ 1 Buy now
03 Jun 2005 annual-return Return made up to 30/05/05; full list of members 2 Buy now
09 Jun 2004 annual-return Return made up to 30/05/04; full list of members 6 Buy now
31 Mar 2004 accounts Annual Accounts 3 Buy now
24 Jun 2003 annual-return Return made up to 30/05/03; full list of members 6 Buy now
20 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Jun 2002 address Registered office changed on 10/06/02 from: 16 saint john street london EC1M 4NT 1 Buy now
10 Jun 2002 officers Secretary resigned 1 Buy now
10 Jun 2002 officers Director resigned 1 Buy now
10 Jun 2002 officers New secretary appointed 2 Buy now
10 Jun 2002 officers New director appointed 2 Buy now
30 May 2002 incorporation Incorporation Company 14 Buy now