CERBERUS SECURITY GROUP LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/148 April 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

26/09/1226 September 2012 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 05/07/2012

View Document

26/09/1226 September 2012 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 05/07/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM C/O PRICEWATERHOUSECOOPERS LLP 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

04/08/104 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 326A LIMPSFIELD ROAD SOUTH CROYDON SURREY CR2 9BX UNITED KINGDOM

View Document

14/06/1014 June 2010 ORDER OF COURT TO WIND UP

View Document

09/06/109 June 2010 ORDER OF COURT TO WIND UP

View Document

08/06/108 June 2010 ORDER OF COURT TO WIND UP

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM C/O NATHAN MAKNIGHT 1 BERKELEY STREET LONDON W1J 8DJ UNITED KINGDOM

View Document

17/11/0917 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM C/O NATHAN MAKNIGHT 1 BERKELEY STREET LONDON W1 8DJ

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR FLOYD WOODROW

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW KAIN

View Document

08/09/088 September 2008 CURREXT FROM 31/10/2008 TO 28/02/2009

View Document

05/08/085 August 2008 DIRECTOR APPOINTED FLOYD WOODROW

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ANDREW KAIN

View Document

06/03/086 March 2008 SHARE AGREEMENT OTC

View Document

13/11/0713 November 2007 NC INC ALREADY ADJUSTED 05/11/07

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0713 November 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 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