APPROACH SECURITY LTD

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 APPLICATION FOR STRIKING-OFF

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MASOUD ULLAH

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/05/1715 May 2017 COMPANY NAME CHANGED APPROACH MIGRATE CONSULTANTS UK LTD
CERTIFICATE ISSUED ON 15/05/17

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED MR MASOUD ULLAH

View Document

04/04/174 April 2017 DISS40 (DISS40(SOAD))

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR HASEEB UR REHMAN

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR IMTESAL AKHTAR

View Document

19/11/1519 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS IMTESAL AKHTAR / 20/12/2014

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
59 ASHOLME CLOSE
BIRMINGHAM
B36 8TJ

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY HASEEB REHMAN

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY HASEEB REHMAN

View Document

17/11/1417 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
59 ASHOLME CLOSE
BIRMINGHAM
B36 8TJ
ENGLAND

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS IMTESAL AKHTAR / 22/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS IMTESAL AKHTAR / 22/06/2014

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HASEEB UR REHMAN / 22/06/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
3 DARLEY AVENUE
NOTTINGHAM
NG7 5NQ

View Document

25/02/1425 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED HASEEBIMSA ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 24/01/14

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 SECRETARY APPOINTED MR HASEEB UR REHMAN

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information