- Company Overview for GHOST SECURITY LTD (07600328)
- Filing history for GHOST SECURITY LTD (07600328)
- People for GHOST SECURITY LTD (07600328)
- More for GHOST SECURITY LTD (07600328)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2013 | DS01 | Application to strike the company off the register | |
10 May 2012 | AR01 |
Annual return made up to 12 April 2012 with full list of shareholders
Statement of capital on 2012-05-10
|
|
10 May 2012 | CH03 | Secretary's details changed for Mrs Karen Paul Davison on 29 June 2011 | |
29 Jun 2011 | AP03 | Appointment of Mrs Karen Paul Davison as a secretary | |
29 Jun 2011 | TM01 | Termination of appointment of John Kearns as a director | |
29 Jun 2011 | TM02 | Termination of appointment of Susan Kearns as a secretary | |
20 May 2011 | AD01 | Registered office address changed from The Antiques Triangle 129 Chester Street Birkenhead Merseyside CH41 5DL on 20 May 2011 | |
15 May 2011 | CH01 | Director's details changed for Mr John Kearns on 14 April 2011 | |
15 May 2011 | CH03 | Secretary's details changed for Susan Kearns on 14 April 2011 | |
15 May 2011 | CH01 | Director's details changed for Paul Davison on 14 April 2011 | |
09 May 2011 | TM01 | Termination of appointment of Dominic Kearns as a director | |
09 May 2011 | AD01 | Registered office address changed from 9 Sidmouth Close Windle St. Helens Merseyside WA10 6BW England on 9 May 2011 | |
12 Apr 2011 | NEWINC |
Incorporation
|