SPECIALIST VENUE SECURITY LIMITED

05594683

Documents

Documents
Date Category Description Pages
08 Nov 2011 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
13 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
26 Oct 2010 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 address Move Registers To Sail Company 1 Buy now
03 Dec 2009 address Change Sail Address Company 1 Buy now
02 Dec 2009 officers Change of particulars for corporate secretary (Accounting Worx Secretaries Limited) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Ben Eastment) 2 Buy now
17 Aug 2009 accounts Annual Accounts 5 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from 15 basepoint stroudley road basingstoke hampshire RG21 8UP united kingdom 1 Buy now
14 May 2009 officers Secretary's Change of Particulars / accounting worx secretaries LIMITED / 10/05/2009 / HouseName/Number was: 21, now: ; Street was: crockhamwell road, now: accounting worx suite; Area was: woodley, now: 400 thames valley park drive; Post Code was: RG5 3LE, now: RG6 1PT; Country was: united kingdom, now: 1 Buy now
24 Mar 2009 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2008 annual-return Return made up to 17/10/08; full list of members 3 Buy now
21 Oct 2008 address Registered office changed on 21/10/2008 from 20 church street basingstoke town centre basingstoke hampshire RG21 7QQ 1 Buy now
20 Oct 2008 officers Secretary appointed accounting worx secretaries LIMITED 1 Buy now
12 May 2008 officers Appointment Terminated Director janet chittenden 1 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: winton house, winton square basingstoke hampshire RG21 8EN 1 Buy now
14 Nov 2007 annual-return Return made up to 17/10/07; full list of members 2 Buy now
10 Jul 2007 accounts Annual Accounts 6 Buy now
29 May 2007 officers New director appointed 2 Buy now
21 May 2007 annual-return Return made up to 17/10/06; full list of members 2 Buy now
21 May 2007 address Registered office changed on 21/05/07 from: 24 finns business park mill lane crondall farnham surrey GU10 5RX 1 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: the depot kings road basingstoke hampshire RG22 6DJ 1 Buy now
03 Apr 2007 gazette Gazette Notice Compulsory 1 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: 35A amethyst road christchurch dorset BH23 3EB 1 Buy now
31 Mar 2006 officers Director resigned 1 Buy now
31 Mar 2006 officers New director appointed 2 Buy now
20 Jan 2006 address Registered office changed on 20/01/06 from: 14 mill lane newbury berkshire RG14 5QS 1 Buy now
04 Jan 2006 officers New director appointed 2 Buy now
04 Jan 2006 officers Director resigned 1 Buy now
25 Oct 2005 officers Secretary resigned 1 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
17 Oct 2005 incorporation Incorporation Company 6 Buy now