- Company Overview for G4S RISK CONSULTING LIMITED (04047630)
- Filing history for G4S RISK CONSULTING LIMITED (04047630)
- People for G4S RISK CONSULTING LIMITED (04047630)
- More for G4S RISK CONSULTING LIMITED (04047630)
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) |
---|---|---|---|
07 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2004 | 288b | Director resigned | |
05 Jul 2004 | AA | Total exemption small company accounts made up to 31 August 2003 | |
15 Jun 2004 | 288a | New director appointed | |
15 Jun 2004 | 288a | New secretary appointed;new director appointed | |
09 Jun 2004 | 287 | Registered office changed on 09/06/04 from: athelstan hall, 76 aylestone hill, hereford, HR1 1HX | |
09 Jun 2004 | 288b | Secretary resigned;director resigned | |
09 Jun 2004 | 287 | Registered office changed on 09/06/04 from: forum house, sterling road, chichester, west sussex PO19 7DN | |
21 Apr 2004 | 288b | Director resigned | |
22 Nov 2003 | 288a | New director appointed | |
31 Oct 2003 | AA | Total exemption small company accounts made up to 31 August 2002 | |
30 Aug 2003 | 363s | Return made up to 01/08/03; full list of members | |
25 Jan 2003 | 288a | New director appointed | |
16 Jan 2003 | 288b | Director resigned | |
13 Aug 2002 | 363s |
Return made up to 01/08/02; full list of members
|
|
14 Jan 2002 | AA | Total exemption small company accounts made up to 31 August 2001 | |
28 Aug 2001 | 363s | Return made up to 01/08/01; full list of members | |
24 Aug 2000 | CERTNM | Company name changed global close protection LIMITED\certificate issued on 25/08/00 | |
01 Aug 2000 | NEWINC | Incorporation |