- Company Overview for SPRINT ELECTRONIC SECURITY LIMITED (06242353)
- Filing history for SPRINT ELECTRONIC SECURITY LIMITED (06242353)
- People for SPRINT ELECTRONIC SECURITY LIMITED (06242353)
- Charges for SPRINT ELECTRONIC SECURITY LIMITED (06242353)
- Insolvency for SPRINT ELECTRONIC SECURITY LIMITED (06242353)
- More for SPRINT ELECTRONIC SECURITY LIMITED (06242353)
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) |
---|---|---|---|
03 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2010 | |
03 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2009 | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from 9 victoria road, fulwood preston lancashire PR2 8ND | |
27 Nov 2008 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2008 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2008 | 363a | Return made up to 10/05/08; full list of members | |
12 Jun 2008 | 288c | Director's Change of Particulars / lynne roberts / 10/06/2008 / HouseName/Number was: , now: 13; Street was: 13 the grove, now: the grove; Occupation was: office manager\, now: director | |
12 Jun 2008 | 288c | Director's Change of Particulars / eric roberts / 10/06/2008 / HouseName/Number was: , now: 13; Street was: 12 the grove, now: the grove; Region was: , now: lancashire | |
12 Jun 2008 | 288c | Secretary's Change of Particulars / lynne roberts / 10/06/2008 / Middle Name/s was: , now: marie; HouseName/Number was: , now: 13; Street was: 13 the grove, now: the grove; Area was: penwoltham, now: penwortham | |
16 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Dec 2007 | 288a | New director appointed | |
09 Aug 2007 | 288b | Secretary resigned | |
09 Aug 2007 | 288a | New secretary appointed | |
09 Jul 2007 | 395 | Particulars of mortgage/charge | |
24 May 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/03/08 | |
22 May 2007 | 288a | New director appointed | |
22 May 2007 | 288b | Director resigned | |
10 May 2007 | NEWINC | Incorporation |