- Company Overview for G4S HOLDINGS 102 (UK) LIMITED (03811216)
- Filing history for G4S HOLDINGS 102 (UK) LIMITED (03811216)
- People for G4S HOLDINGS 102 (UK) LIMITED (03811216)
- Insolvency for G4S HOLDINGS 102 (UK) LIMITED (03811216)
- More for G4S HOLDINGS 102 (UK) LIMITED (03811216)
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) |
---|---|---|---|
08 Oct 2013 | AP01 | Appointment of Mr Soren Lundsberg-Nielsen as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Trevor Dighton as a director | |
16 Aug 2013 | CH01 | Director's details changed for Mr Peter Vincent David on 12 August 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
03 Jun 2013 | TM01 | Termination of appointment of Nicholas Buckles as a director | |
10 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Mar 2013 | AP03 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary | |
13 Mar 2013 | TM02 | Termination of appointment of Peter David as a secretary | |
12 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
23 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
13 Apr 2011 | CH01 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 | |
13 Apr 2011 | CH01 | Director's details changed for Mr Peter Vincent David on 1 March 2011 | |
13 Apr 2011 | CH01 | Director's details changed for Irene Lavinia Elizabeth Cowden on 1 March 2011 | |
13 Apr 2011 | CH01 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 | |
13 Apr 2011 | CH03 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 | |
28 Sep 2010 | CERTNM |
Company name changed securicor LIMITED\certificate issued on 28/09/10
|
|
01 Sep 2010 | CONNOT | Change of name notice | |
30 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
22 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Dec 2009 | SH20 | Statement by directors | |
17 Dec 2009 | CAP-SS | Solvency statement dated 04/12/09 | |
17 Dec 2009 | SH19 |
Statement of capital on 17 December 2009
|
|
17 Dec 2009 | RESOLUTIONS |
Resolutions
|