G4S SECURE SOLUTIONS (IRAQ) LIMITED
Company number 05128617
- Company Overview for G4S SECURE SOLUTIONS (IRAQ) LIMITED (05128617)
- Filing history for G4S SECURE SOLUTIONS (IRAQ) LIMITED (05128617)
- People for G4S SECURE SOLUTIONS (IRAQ) LIMITED (05128617)
- Charges for G4S SECURE SOLUTIONS (IRAQ) LIMITED (05128617)
- More for G4S SECURE SOLUTIONS (IRAQ) LIMITED (05128617)
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) |
---|---|---|---|
27 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
23 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Mr Julian Mark Hartley on 1 April 2012 | |
22 May 2012 | CH03 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 April 2012 | |
22 May 2012 | CH01 | Director's details changed for Mr Christopher Jonathan Charles Chapple on 1 April 2012 | |
11 May 2012 | AP01 | Appointment of Mr Edward William John Cowell as a director on 26 April 2012 | |
11 May 2012 | TM01 | Termination of appointment of Paul Robert Hellings as a director on 26 April 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 | |
21 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Sep 2011 | AP01 | Appointment of Mr Christopher Jonathan Charles Chapple as a director on 21 September 2011 | |
23 Sep 2011 | TM01 | Termination of appointment of Nigel Anthony Billingham as a director on 21 September 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
13 May 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Oct 2010 | AP01 | Appointment of Mr Julian Mark Hartley as a director | |
10 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
27 May 2010 | AP01 | Appointment of Mr Paul Robert Hellings as a director | |
27 May 2010 | TM01 | Termination of appointment of Matthew Davies as a director | |
22 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
15 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Apr 2010 | CERTNM |
Company name changed armorgroup iraq LIMITED\certificate issued on 08/04/10
|
|
08 Apr 2010 | CONNOT | Change of name notice | |
21 Jan 2010 | CH01 | Director's details changed for Mr Matthew Gordon Philip Davies on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Nigel Anthony Billingham on 20 January 2010 | |
17 Aug 2009 | 288b | Appointment terminated director noel philp | |
29 May 2009 | 363a | Return made up to 14/05/09; full list of members |