- Company Overview for INTEGRATED CCTV SECURITY LTD (05999556)
- Filing history for INTEGRATED CCTV SECURITY LTD (05999556)
- People for INTEGRATED CCTV SECURITY LTD (05999556)
- Charges for INTEGRATED CCTV SECURITY LTD (05999556)
- Insolvency for INTEGRATED CCTV SECURITY LTD (05999556)
- More for INTEGRATED CCTV SECURITY LTD (05999556)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | L64.07 | Completion of winding up | |
09 Aug 2013 | COCOMP | Order of court to wind up | |
05 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2012 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2012-04-24
|
|
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
12 Jan 2011 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
11 Feb 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Ms Caroline Wambui Ruhiu on 11 February 2010 | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from N17 studios 784-792 high road unit 27G/11 tottenham london N17 1DA U.k | |
20 Jan 2009 | 363a | Return made up to 15/11/08; full list of members | |
17 Sep 2008 | 363a | Return made up to 15/11/07; full list of members | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from 40 dunlin road hemel hempstead hertfordshire HP2 6LY | |
17 Sep 2008 | 288b | Appointment Terminated Director john mwai | |
17 Sep 2008 | 288c | Secretary's Change of Particulars / joseph mwai / 04/01/2008 / HouseName/Number was: , now: 68; Street was: 80 swan mead leroy street, now: parrock street; Post Town was: london, now: gravesend; Region was: , now: kent; Post Code was: SE1 4SX, now: DA12 1HF; Country was: , now: U.k; Occupation was: , now: businessmsn | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
15 Sep 2008 | 288a | Director appointed ms caroline wambui ruhiu | |
25 Jun 2007 | 288b | Director resigned |