ROYLE SECURITY LTD

04636415
THE DISTRIBUTION DEPOT HYDRA BUSINESS PARK SHEFFIELD S35 9ZX

Documents

Documents
Date Category Description Pages
07 Feb 2012 gazette Gazette Dissolved Voluntary 1 Buy now
25 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
08 Jun 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Apr 2011 officers Termination of appointment of director (Roy Hayes) 1 Buy now
04 Nov 2010 annual-return Annual Return 6 Buy now
04 Nov 2010 address Move Registers To Registered Office Company 1 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 officers Termination of appointment of director (Michael Royle) 1 Buy now
04 Feb 2010 officers Termination of appointment of director (Jason Royle) 1 Buy now
19 Nov 2009 annual-return Annual Return 7 Buy now
18 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2009 address Move Registers To Sail Company 1 Buy now
17 Nov 2009 address Change Sail Address Company 1 Buy now
17 Nov 2009 officers Change of particulars for director (Philip Hugh Allingan) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Roy Hayes) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Jason Scott Royle) 2 Buy now
17 Nov 2009 officers Change of particulars for corporate secretary (Grms Ltd) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Michael Royle) 2 Buy now
25 Sep 2009 officers Director appointed roy john hayes 2 Buy now
13 Aug 2009 address Registered office changed on 13/08/2009 from prince of wales house 18/19 salmon fields business village, royton oldham OL2 6HT 1 Buy now
19 May 2009 accounts Annual Accounts 7 Buy now
23 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
09 Oct 2008 annual-return Return made up to 09/10/08; full list of members 4 Buy now
25 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
25 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
23 Jun 2008 accounts Annual Accounts 7 Buy now
10 Apr 2008 officers Director appointed philip hugh allingan 2 Buy now
11 Mar 2008 officers Appointment Terminated Secretary michael royle 1 Buy now
20 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2008 capital Particulars of contract relating to shares 2 Buy now
19 Feb 2008 capital Ad 11/02/08--------- £ si 98@1=98 £ ic 2/100 2 Buy now
18 Feb 2008 officers New secretary appointed 2 Buy now
15 Feb 2008 annual-return Return made up to 14/01/08; full list of members 3 Buy now
19 Aug 2007 accounts Annual Accounts 7 Buy now
20 Feb 2007 annual-return Return made up to 14/01/07; full list of members 3 Buy now
09 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2006 address Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ 1 Buy now
29 Mar 2006 accounts Annual Accounts 6 Buy now
30 Jan 2006 annual-return Return made up to 14/01/06; full list of members 2 Buy now
18 May 2005 accounts Annual Accounts 5 Buy now
09 Feb 2005 annual-return Return made up to 14/01/05; full list of members 7 Buy now
14 May 2004 accounts Annual Accounts 5 Buy now
20 Jan 2004 annual-return Return made up to 14/01/04; full list of members 7 Buy now
18 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 Dec 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2003 officers New director appointed 2 Buy now
10 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
10 Dec 2003 address Registered office changed on 10/12/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ 1 Buy now
09 Dec 2003 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2003 capital Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Jan 2003 officers Secretary resigned 1 Buy now
17 Jan 2003 officers Director resigned 1 Buy now
14 Jan 2003 incorporation Incorporation Company 9 Buy now