- Company Overview for PROFESSIONAL SECURITY CONSULTANTS LIMITED (04012890)
- Filing history for PROFESSIONAL SECURITY CONSULTANTS LIMITED (04012890)
- People for PROFESSIONAL SECURITY CONSULTANTS LIMITED (04012890)
- More for PROFESSIONAL SECURITY CONSULTANTS LIMITED (04012890)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-10
|
|
09 Jul 2013 | AD01 | Registered office address changed from Lower Management Suite Merry Hill Centre Brierley Hill West Midlands DY5 1QX on 9 July 2013 | |
08 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
03 Apr 2013 | TM01 | Termination of appointment of Richard Alexander as a director | |
03 Apr 2013 | TM01 | Termination of appointment of William Croft as a director | |
03 Apr 2013 | TM01 | Termination of appointment of Alan Eccles as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Paul Mahood as a director | |
01 Aug 2012 | AP01 | Appointment of Alan James Eccles as a director | |
01 Aug 2012 | AP01 | Appointment of Mr William Nigel Croft as a director | |
01 Aug 2012 | AP01 | Appointment of Richard Alexander as a director | |
10 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
15 May 2012 | TM01 | Termination of appointment of Andrew Black as a director | |
14 May 2012 | AP01 | Appointment of Mr Paul Stephen Mahood as a director | |
03 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
09 Sep 2010 | CH03 | Secretary's details changed for Yehiel Dan Lieber on 1 June 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Moshe Alon on 1 June 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Andrew Black on 1 June 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from C/O Bridgehead Corporate Services Limited 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 7 April 2010 | |
06 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
02 Sep 2009 | 363a | Return made up to 12/06/09; full list of members |