CAPITAL Q HIGH SECURITY SERVICES LTD
Company number 03092121
- Company Overview for CAPITAL Q HIGH SECURITY SERVICES LTD (03092121)
- Filing history for CAPITAL Q HIGH SECURITY SERVICES LTD (03092121)
- People for CAPITAL Q HIGH SECURITY SERVICES LTD (03092121)
- Charges for CAPITAL Q HIGH SECURITY SERVICES LTD (03092121)
- More for CAPITAL Q HIGH SECURITY SERVICES LTD (03092121)
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) |
---|---|---|---|
20 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
22 Apr 2015 | TM01 | Termination of appointment of Alan David Gover as a director on 27 March 2015 | |
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
21 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Dec 2012 | SH19 |
Statement of capital on 7 December 2012
|
|
07 Dec 2012 | CAP-SS | Solvency statement dated 30/11/12 | |
07 Dec 2012 | SH20 | Statement by directors | |
07 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
04 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
08 Jul 2011 | AP01 | Appointment of Mr Alan David Gover as a director | |
20 Jun 2011 | AP03 | Appointment of Paul Michael Simpson as a secretary | |
14 Jun 2011 | AP01 | Appointment of Mr Minoru Takezawa as a director | |
14 Jun 2011 | AD01 | Registered office address changed from Ash Lodge Peregrine Road Hainault Essex IG6 3SZ on 14 June 2011 | |
07 Jun 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
07 Jun 2011 | TM02 | Termination of appointment of Terence Darrant as a secretary | |
07 Jun 2011 | TM01 | Termination of appointment of Jean Darrant as a director | |
07 Jun 2011 | TM01 | Termination of appointment of Jeffrey Daniells as a director | |
07 Jun 2011 | TM01 | Termination of appointment of Terence Darrant as a director |