- Company Overview for FIRST NATIONAL SECURITY LIMITED (04386352)
- Filing history for FIRST NATIONAL SECURITY LIMITED (04386352)
- People for FIRST NATIONAL SECURITY LIMITED (04386352)
- Charges for FIRST NATIONAL SECURITY LIMITED (04386352)
- Insolvency for FIRST NATIONAL SECURITY LIMITED (04386352)
- More for FIRST NATIONAL SECURITY LIMITED (04386352)
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) |
---|---|---|---|
18 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2009 | |
05 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 24 April 2009 | |
29 Oct 2008 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2008 | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from c/o tenon recovery charnwood house gregory boulevard nottingham NG7 6NX | |
06 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2008 | |
09 Nov 2007 | 4.68 | Liquidators' statement of receipts and payments | |
31 Oct 2006 | 4.20 | Statement of affairs | |
31 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2006 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2006 | 287 | Registered office changed on 18/10/06 from: hawthornden 3 cranmer street nottingham nottinghamshire NG3 4GH | |
28 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 May 2005 | 363s | Return made up to 04/03/05; no change of members | |
23 May 2005 | 363(288) |
Director's particulars changed
|
|
23 May 2005 | 363(287) |
Registered office changed on 23/05/05
|
|
23 Sep 2004 | 395 | Particulars of mortgage/charge | |
26 Aug 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
28 Apr 2004 | 363s | Return made up to 04/03/04; full list of members | |
01 Apr 2004 | 395 | Particulars of mortgage/charge | |
10 Sep 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
30 May 2003 | 363s | Return made up to 04/03/03; full list of members | |
30 May 2003 | 363(288) |
Director's particulars changed
|
|
19 Nov 2002 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2002 | 287 | Registered office changed on 11/11/02 from: 229 nether street london N3 1NT |