- Company Overview for SPECIALISED SECURITY MANUFACTURING LIMITED (03310621)
- Filing history for SPECIALISED SECURITY MANUFACTURING LIMITED (03310621)
- People for SPECIALISED SECURITY MANUFACTURING LIMITED (03310621)
- More for SPECIALISED SECURITY MANUFACTURING LIMITED (03310621)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-16
|
|
14 Jan 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
08 Sep 2011 | AP01 | Appointment of Mrs Glynis Curran as a director on 1 September 2011 | |
28 Feb 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
23 Feb 2011 | AP01 | Appointment of Mr Sean William Joseph Curran as a director | |
29 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
10 Feb 2010 | TM02 | Termination of appointment of Glynis Curran as a secretary | |
10 Feb 2010 | AP03 | Appointment of Mr Sean Curran as a secretary | |
10 Feb 2010 | AD02 | Register inspection address has been changed | |
10 Feb 2010 | CH01 | Director's details changed for Mr Simon Patrick Curran on 10 January 2010 | |
01 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
09 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from unit 3 station yard industrial estate great dunmow essex CM6 1XD | |
06 Mar 2009 | 288c | Director's Change of Particulars / simon curran / 01/01/2009 / HouseName/Number was: , now: 5; Street was: blue gates farm, now: david wright close; Area was: little canfield, now: ; Post Town was: great dunmow, now: dunmow; Post Code was: CM6 1SN, now: CM6 1DB; Country was: , now: united kingdom | |
02 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
27 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
04 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
15 Jun 2007 | AAMD | Amended accounts made up to 31 December 2005 | |
02 Feb 2007 | 363a | Return made up to 31/01/07; full list of members | |
25 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 |