- Company Overview for OLYMPUS SECURITY LIMITED (04074828)
- Filing history for OLYMPUS SECURITY LIMITED (04074828)
- People for OLYMPUS SECURITY LIMITED (04074828)
- Charges for OLYMPUS SECURITY LIMITED (04074828)
- Insolvency for OLYMPUS SECURITY LIMITED (04074828)
- More for OLYMPUS SECURITY LIMITED (04074828)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2011 | AD01 | Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL on 1 December 2011 | |
18 Oct 2011 | 1.4 | Notice of completion of voluntary arrangement | |
24 Aug 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2011 | |
13 Jan 2011 | CH03 | Secretary's details changed for Patrick Strutt on 5 November 2010 | |
13 Jan 2011 | CH01 | Director's details changed for Patrick Strutt on 5 November 2010 | |
06 Dec 2010 | AR01 |
Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2010-12-06
|
|
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Jul 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Jan 2010 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Feb 2009 | 363a | Return made up to 05/11/08; full list of members | |
12 Feb 2009 | 288c | Director's Change of Particulars / peter gauchi / 23/01/2009 / HouseName/Number was: , now: apartment 811; Street was: 73 newcommon road, now: al hasser; Area was: bedworth, now: shoreline apartments; Post Town was: nuneaton, now: palm jumeriah; Region was: warwickshire, now: dubai; Post Code was: CV12 0EN, now: ; Country was: , now: uae | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Apr 2008 | AAMD | Amended accounts made up to 31 March 2007 | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Feb 2008 | 363a | Return made up to 05/11/07; full list of members | |
04 Dec 2007 | 395 | Particulars of mortgage/charge | |
16 Oct 2007 | 395 | Particulars of mortgage/charge | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
26 Jan 2007 | 363a | Return made up to 05/11/06; full list of members | |
15 Mar 2006 | 363s | Return made up to 05/11/05; full list of members |