- Company Overview for G.R.B. SECURITY LIMITED (01511073)
- Filing history for G.R.B. SECURITY LIMITED (01511073)
- People for G.R.B. SECURITY LIMITED (01511073)
- Charges for G.R.B. SECURITY LIMITED (01511073)
- Insolvency for G.R.B. SECURITY LIMITED (01511073)
- More for G.R.B. SECURITY LIMITED (01511073)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Jul 2012 | AAMD | Amended accounts for a dormant company made up to 31 December 2011 | |
11 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2011 | |
03 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Jan 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Sep 2011 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 | |
28 Apr 2011 | TM01 | Termination of appointment of Andrew Natt as a director | |
08 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2010 | 4.70 | Declaration of solvency | |
08 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2010 | AD01 | Registered office address changed from 205 Lower Richmond Road Richmond Surrey TW9 4LN on 3 December 2010 | |
26 Oct 2010 | AR01 |
Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
|
|
19 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
01 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
05 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
10 Sep 2008 | 288a | Director appointed geoffrey peter louis zeidler | |
10 Sep 2008 | 288b | Appointment Terminated Director david robinson | |
17 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Apr 2008 | 288a | Secretary appointed john collins | |
03 Apr 2008 | 225 | Curr ext from 31/07/2008 to 31/12/2008 | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from premier business park 70 queen street walsall west midlands WS2 9NT |