AT ONE SECURITY SERVICES LIMITED

Company Documents

DateDescription
25/09/1325 September 2013 ORDER OF COURT TO WIND UP

View Document

01/05/131 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001954,PR002613

View Document

15/04/1115 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM C/O C/O C V ROSS & CO LIMITED UNIT 1, OFFICE 1 TOWER LANE BUSINESS PARK TOWER LANE, WARMLEY BRISTOL BS30 8XT

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM AT ONE HOUSE LUCKY LANE BRISTOL BS3 1BD UNITED KINGDOM

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RODNEY WILSON / 01/10/2009

View Document

23/07/1023 July 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 17 December 2007 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 17 December 2008 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

07/11/097 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/09 FROM: GISTERED OFFICE CHANGED ON 29/07/2009 FROM CV ROSS & CO LIMITED UNIT 1 TOWER LANE BUSINESS PARK TOWER LANE WARMLEY BRISTOL BS30 8XT

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: GISTERED OFFICE CHANGED ON 19/05/2009 FROM AT ONE HOUSE THE GREEN BUILDING LUCKY LANE BEDMINSTER BRISTOL BS3 1BD

View Document

07/02/097 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 16 December 2006

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 RETURN MADE UP TO 17/12/06; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/12/05

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 16/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 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