OLYMPUS SECURITY CP & TRAINING WING LIMITED

05781257
126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL CV11 5HL

Documents

Documents
Date Category Description Pages
26 Nov 2013 gazette Gazette Dissolved Compulsory 1 Buy now
13 Aug 2013 gazette Gazette Notice Compulsory 1 Buy now
26 Oct 2012 annual-return Annual Return 3 Buy now
18 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Aug 2012 accounts Annual Accounts 3 Buy now
07 Aug 2012 gazette Gazette Notice Compulsory 1 Buy now
07 Mar 2012 officers Termination of appointment of secretary (Patrick Strutt) 1 Buy now
07 Mar 2012 officers Termination of appointment of director (Patrick Strutt) 1 Buy now
18 Jan 2012 accounts Annual Accounts 2 Buy now
20 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Aug 2011 annual-return Annual Return 5 Buy now
09 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2011 officers Change of particulars for secretary (Patrick Strutt) 2 Buy now
13 Jan 2011 officers Change of particulars for director (Patrick Strutt) 2 Buy now
26 Nov 2010 accounts Annual Accounts 2 Buy now
05 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 accounts Annual Accounts 3 Buy now
09 Jul 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
09 Jul 2009 officers Director's Change of Particulars / peter gauchi / 12/04/2009 / HouseName/Number was: , now: apartment 811; Street was: 73 newcommon road, now: al hasser; Area was: bedworth, now: shoreline apartments; Post Town was: nuneaton, now: palm jumeriah; Region was: warwickshire, now: dubai; Post Code was: CV12 0EN, now: ; Country was: , now: united arab em 1 Buy now
10 Dec 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
27 Aug 2008 accounts Annual Accounts 2 Buy now
19 Dec 2007 accounts Annual Accounts 2 Buy now
22 Jun 2007 annual-return Return made up to 13/04/07; full list of members 2 Buy now
06 Jun 2006 capital Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 May 2006 officers Secretary resigned 1 Buy now
11 May 2006 officers Director resigned 1 Buy now
11 May 2006 officers New director appointed 2 Buy now
11 May 2006 officers New secretary appointed;new director appointed 2 Buy now
11 May 2006 address Registered office changed on 11/05/06 from: 31 corsham street london N1 6DR 1 Buy now
13 Apr 2006 incorporation Incorporation Company 17 Buy now