WEST VALLEY MOBILE SECURITY LIMITED
Company number 03149421
- Company Overview for WEST VALLEY MOBILE SECURITY LIMITED (03149421)
- Filing history for WEST VALLEY MOBILE SECURITY LIMITED (03149421)
- People for WEST VALLEY MOBILE SECURITY LIMITED (03149421)
- Charges for WEST VALLEY MOBILE SECURITY LIMITED (03149421)
- More for WEST VALLEY MOBILE SECURITY LIMITED (03149421)
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) |
---|---|---|---|
19 Mar 2018 | AA | Unaudited abridged accounts made up to 19 March 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
18 Dec 2017 | AA01 | Previous accounting period shortened from 20 March 2017 to 19 March 2017 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2017 | AA01 | Previous accounting period shortened from 26 March 2017 to 20 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
20 Dec 2016 | AA01 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2016 | AA01 | Previous accounting period shortened from 29 March 2015 to 27 March 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
21 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 29 March 2015 | |
30 Jun 2015 | MR01 |
Registration of charge 031494210003, created on 17 June 2015
|
|
12 Mar 2015 | AP01 | Appointment of Mr Shane Martin Barry as a director on 11 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of a director | |
11 Mar 2015 | TM01 | Termination of appointment of Arran Charlton Coghlan as a director on 11 March 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
17 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
20 Nov 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AD01 | Registered office address changed from Unit 2 Peerglow Industrial Estate Park Road Altrincham Cheshire WA14 5QH on 30 June 2014 | |
01 Apr 2014 | AP01 | Appointment of Arran Charlton Coghlan as a director | |
28 Mar 2014 | TM02 | Termination of appointment of John Cubbins as a secretary |