- Company Overview for PHIRST SECURITY LIMITED (07140098)
- Filing history for PHIRST SECURITY LIMITED (07140098)
- People for PHIRST SECURITY LIMITED (07140098)
- More for PHIRST SECURITY LIMITED (07140098)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Aug 2011 | AP03 | Appointment of Ms Karen Marie Chadwick as a secretary | |
17 Aug 2011 | AP03 | Appointment of Mrs Linda Christine Yeates as a secretary | |
12 Aug 2011 | AD01 | Registered office address changed from Emery House 195 Fog Lane, Didsbury Manchester Lancashire M20 6FJ United Kingdom on 12 August 2011 | |
13 Jul 2011 | AP01 | Appointment of Mr Darryl Keith Francis as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Gareth Jones as a director | |
18 Mar 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 March 2011 | |
07 Feb 2011 | AR01 |
Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
|
|
25 Jan 2011 | AP01 | Appointment of Mr Gareth Michael Andrew Jones as a director | |
01 Jul 2010 | CERTNM |
Company name changed ibis security services LTD\certificate issued on 01/07/10
|
|
01 Jul 2010 | CONNOT | Change of name notice | |
29 Jan 2010 | NEWINC |
Incorporation
|