- Company Overview for CENTRAL ELECTRONIC SECURITY (MIDLANDS) LIMITED (07094118)
- Filing history for CENTRAL ELECTRONIC SECURITY (MIDLANDS) LIMITED (07094118)
- People for CENTRAL ELECTRONIC SECURITY (MIDLANDS) LIMITED (07094118)
- Charges for CENTRAL ELECTRONIC SECURITY (MIDLANDS) LIMITED (07094118)
- Insolvency for CENTRAL ELECTRONIC SECURITY (MIDLANDS) LIMITED (07094118)
- More for CENTRAL ELECTRONIC SECURITY (MIDLANDS) LIMITED (07094118)
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) |
---|---|---|---|
19 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2013 | L64.07 | Completion of winding up | |
30 Apr 2013 | COCOMP | Order of court to wind up | |
29 Apr 2013 | AC93 | Order of court - restore and wind up | |
20 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | AR01 |
Annual return made up to 3 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
|
|
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 May 2010 | TM01 | Termination of appointment of Julie Dunbar as a director | |
28 Apr 2010 | AP01 | Appointment of Stephen Daniel Padley as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Barrie Dunbar as a director | |
25 Mar 2010 | AP01 | Appointment of Mrs Julie Francesca Linda Yvette Dunbar as a director | |
03 Dec 2009 | NEWINC | Incorporation |