365-24 HOUR SECURITY LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 611 HIGH STREET KINGSWINFORD WEST MIDLANDS DY6 8AL

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/03/1027 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HARRIS / 26/03/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 First Gazette

View Document

28/02/0928 February 2009 COMPANY NAME CHANGED AM/PM 24 HOUR SECURITY LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

29/02/0829 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

29/02/0829 February 2008 SECRETARY APPOINTED BARRIE HARRIS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED DAVID GEORGE HARRIS

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company