COVENTRY SECURITY SERVICES LIMITED

Company Documents

DateDescription
20/02/1320 February 2013 BONA VACANTIA DISCLAIMER

View Document

10/07/1210 July 2012 STRUCK OFF AND DISSOLVED

View Document

27/03/1227 March 2012 FIRST GAZETTE

View Document

17/09/1117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY KERPAL SINGH HAYER

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR GURMANN SINGH HAYER

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR KERPAL HAYER

View Document

03/03/113 March 2011 TERMINATE DIR APPOINTMENT

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY GURMANN SINGH HAUER

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERPAL SINGH HAYER / 18/03/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY GURMANN SINGH HAUER

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR GURMANN STEVE SINGH HAYER

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY GURMANN SINGH HAUER

View Document

19/04/1019 April 2010 SECRETARY APPOINTED KERPAL SINGH HAYER

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 24A GREAT NORTHERN COURT GREAT NORTHERN ROAD DERBY DERBYSHIRE DE1 1LR

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: G OFFICE CHANGED 31/05/02 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0218 March 2002 Incorporation

View Document


More Company Information