- Company Overview for SECTOR WIDE SECURITY LTD (07019048)
- Filing history for SECTOR WIDE SECURITY LTD (07019048)
- People for SECTOR WIDE SECURITY LTD (07019048)
- More for SECTOR WIDE SECURITY LTD (07019048)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2013 | DS01 | Application to strike the company off the register | |
04 Dec 2013 | AD01 | Registered office address changed from 61 st. Andrews Road Bishop Auckland County Durham DL14 6RX on 4 December 2013 | |
06 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-06
|
|
16 Feb 2013 | CH01 | Director's details changed for Mr Michael Williams on 16 February 2013 | |
16 Feb 2013 | AD01 | Registered office address changed from 25 Riverside South Church Bishop Auckland County Durham DL14 6XT United Kingdom on 16 February 2013 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
26 Jan 2012 | AD01 | Registered office address changed from 13 Shawdon Close Newcastle upon Tyne Tyne and Wear NE5 4LF on 26 January 2012 | |
26 Jan 2012 | CH01 | Director's details changed for Michael Williams on 26 January 2012 | |
22 Nov 2011 | TM01 | Termination of appointment of Jordan Lucinda Hazell as a director on 22 November 2011 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
12 Oct 2011 | AP01 | Appointment of Jordan Lucinda Hazell as a director on 1 November 2010 | |
12 Oct 2011 | CH01 | Director's details changed for Michael Williams on 1 October 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from 45 Boyd Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LU on 12 October 2011 | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
29 Jun 2011 | CERTNM |
Company name changed newcastle security LTD\certificate issued on 29/06/11
|
|
01 Dec 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
19 Nov 2010 | CH01 | Director's details changed for Michael Williams on 13 November 2010 | |
16 Nov 2010 | AD01 | Registered office address changed from 21 Malvern Court Lemington Newcastle upon Tyne NE15 8XE Uk on 16 November 2010 | |
26 Aug 2010 | TM01 | Termination of appointment of Peter Mcgirr as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Susan Mcinnes as a director | |
15 Sep 2009 | NEWINC | Incorporation |