- Company Overview for EDS SECURITY GROUP LIMITED (06748052)
- Filing history for EDS SECURITY GROUP LIMITED (06748052)
- People for EDS SECURITY GROUP LIMITED (06748052)
- Charges for EDS SECURITY GROUP LIMITED (06748052)
- Insolvency for EDS SECURITY GROUP LIMITED (06748052)
- More for EDS SECURITY GROUP LIMITED (06748052)
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) |
---|---|---|---|
25 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2012 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 20 September 2012 | |
20 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2012 | CH01 | Director's details changed for Mrs Dawn Muriel Aldred on 21 August 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Mr John Aldred on 21 August 2012 | |
23 Aug 2012 | CH03 | Secretary's details changed for Mrs Dawn Murial Aldred on 21 August 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Mr John Aldred on 21 August 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Mrs Dawn Muriel Aldred on 21 August 2012 | |
23 Aug 2012 | CH03 | Secretary's details changed for Mrs Dawn Murial Aldred on 21 August 2012 | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Feb 2012 | AR01 |
Annual return made up to 13 November 2011 with full list of shareholders
Statement of capital on 2012-02-01
|
|
01 Feb 2012 | CH01 | Director's details changed for Mrs Dawn Muriel Aldred on 1 July 2011 | |
01 Feb 2012 | CH03 | Secretary's details changed for Mrs Dawn Murial Aldred on 1 July 2011 | |
01 Feb 2012 | CH01 | Director's details changed for Mr John Aldred on 1 July 2011 | |
31 Jan 2012 | AD01 | Registered office address changed from Unit 2, Albion Street Swinton Manchester M27 4FG Uk on 31 January 2012 | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Mrs Dawn Muriel Aldred on 1 June 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Mr John Aldred on 1 June 2010 |