ANDY MCNAB SECURITY LIMITED

05687448
42 42 WRIGHT LANE KESGRAVE IPSWICH IP5 2FA

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
24 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Feb 2016 officers Termination of appointment of director (Polly Irish) 1 Buy now
11 Feb 2016 officers Termination of appointment of director (Trevor Arthey) 1 Buy now
11 Feb 2016 officers Termination of appointment of director (Steven Mitchell) 1 Buy now
07 Jan 2016 annual-return Annual Return 6 Buy now
01 Jan 2016 accounts Annual Accounts 3 Buy now
16 Jan 2015 accounts Annual Accounts 3 Buy now
07 Jan 2015 annual-return Annual Return 6 Buy now
11 Jan 2014 annual-return Annual Return 6 Buy now
10 Jan 2014 accounts Annual Accounts 3 Buy now
10 Nov 2013 officers Appointment of director (Mr Anthony Joseph Bailey) 2 Buy now
23 Jun 2013 officers Termination of appointment of secretary (Arcd Associates Limited) 1 Buy now
23 Jun 2013 officers Termination of appointment of director (Anthony Bailey) 1 Buy now
23 Jun 2013 officers Termination of appointment of director (Hugh Andree) 1 Buy now
13 Mar 2013 officers Appointment of director (Mr Trevor Arthey) 2 Buy now
04 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2013 annual-return Annual Return 6 Buy now
03 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 accounts Annual Accounts 4 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 officers Appointment of director (Ms Polly Irish) 2 Buy now
01 Feb 2012 accounts Annual Accounts 4 Buy now
01 Feb 2012 officers Appointment of director (Mr Hugh Andre) 2 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2011 officers Termination of appointment of director (Hugh Andree) 1 Buy now
11 Apr 2011 officers Appointment of director (Mr Steven Mitchell) 2 Buy now
11 Apr 2011 officers Appointment of director (Mr Anthony Joseph Bailey) 2 Buy now
19 Feb 2011 annual-return Annual Return 4 Buy now
10 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2011 resolution Resolution 1 Buy now
03 Jan 2011 accounts Annual Accounts 4 Buy now
11 Sep 2010 accounts Annual Accounts 2 Buy now
11 Sep 2010 annual-return Annual Return 4 Buy now
11 Sep 2010 officers Change of particulars for corporate secretary (Arcd Associates Limited) 2 Buy now
21 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2009 accounts Annual Accounts 2 Buy now
24 Aug 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
11 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2009 officers Appointment terminated director stephen morris 1 Buy now
26 Feb 2009 annual-return Return made up to 25/01/09; full list of members 3 Buy now
21 Dec 2008 resolution Resolution 24 Buy now
09 Jun 2008 officers Appointment terminated director nick wakefield 1 Buy now
14 Feb 2008 accounts Annual Accounts 4 Buy now
04 Feb 2008 annual-return Return made up to 25/01/08; full list of members 2 Buy now
26 Feb 2007 accounts Annual Accounts 4 Buy now
14 Feb 2007 annual-return Return made up to 25/01/07; full list of members 2 Buy now
14 Feb 2007 officers Director resigned 1 Buy now
14 Feb 2007 officers Secretary resigned 1 Buy now
13 Feb 2007 officers New director appointed 1 Buy now
12 Feb 2007 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
22 Dec 2006 officers New director appointed 2 Buy now
22 Dec 2006 address Registered office changed on 22/12/06 from: 81 piccadilly london W1J 8HY 1 Buy now
03 Mar 2006 officers Director resigned 1 Buy now
24 Feb 2006 officers New director appointed 1 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 officers New secretary appointed 2 Buy now
25 Jan 2006 incorporation Incorporation Company 13 Buy now