CHEETAH SECURITY TICKET SOLUTIONS LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/193 January 2019 APPLICATION FOR STRIKING-OFF

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

26/09/1726 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROUND

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED LESLEY ANN ROUND

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/08/1430 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 3

View Document

30/08/1430 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1419 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 38-40 DONCASTER ROAD BARNSLEY S YORKS S70 1TL UNITED KINGDOM

View Document

21/02/1321 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 COMPANY NAME CHANGED MET-TEC LIMITED CERTIFICATE ISSUED ON 07/09/12

View Document

07/09/127 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR JONATHAN LEE ROUND

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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