- Company Overview for SPI SECURITY LIMITED (04708748)
- Filing history for SPI SECURITY LIMITED (04708748)
- People for SPI SECURITY LIMITED (04708748)
- Charges for SPI SECURITY LIMITED (04708748)
- Insolvency for SPI SECURITY LIMITED (04708748)
- More for SPI SECURITY LIMITED (04708748)
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) |
---|---|---|---|
31 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2015 | |
31 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2015 | |
20 Jan 2014 | AD01 | Registered office address changed from C/O Ivor Stephen Adkins Whites Farm Baxterley Atherstone Warwickshire CV9 2LN England on 20 January 2014 | |
13 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2013 | TM02 | Termination of appointment of Felix Haim as a secretary | |
30 Dec 2013 | AD01 | Registered office address changed from 20-22 Curtain Road London EC2A 3NF England on 30 December 2013 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Oct 2013 | TM01 | Termination of appointment of Felix Haim as a director | |
19 Sep 2013 | CH01 | Director's details changed for Mr. Ivor Stephen Adkins on 19 September 2013 | |
19 Sep 2013 | AP01 | Appointment of Mr. Ivor Stephen Adkins as a director | |
19 Sep 2013 | TM01 | Termination of appointment of David Newcombe as a director | |
19 Sep 2013 | AD01 | Registered office address changed from Hunters Croft, Rusper Road Ifield Crawley RH11 0LR on 19 September 2013 | |
22 Feb 2013 | AR01 |
Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-22
|
|
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2011 | CERTNM |
Company name changed the human resource LTD\certificate issued on 25/02/11
|
|
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders |