CASS SECURITY & TRAINING LTD

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1428 May 2014 APPLICATION FOR STRIKING-OFF

View Document

24/05/1324 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/07/1223 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

24/05/1024 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM THE OLD SCHOOL HOUSE STORRIDGE FARM STORRIDGE ROAD WESTBURY WILTSHIRE BA13 4HY

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED CASS SECURITY LIMITED CERTIFICATE ISSUED ON 15/04/10

View Document

15/04/1015 April 2010 CHANGE OF NAME 08/03/2010

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY REBEKAH QUICK

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR DAVID ROYSTON STAUNTON

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID MAY / 11/12/2009

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY APPOINTED MISS REBEKAH QUICK

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY FIONA LEWIS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/02/0925 February 2009 PREVEXT FROM 31/05/2008 TO 31/08/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY APPOINTED FIONA KATHERINE LEWIS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY ANDREW EYLES

View Document

14/05/0714 May 2007 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