COVERING SECURITY LIMITED

Company Documents

DateDescription
10/10/1210 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/07/1210 July 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

03/04/093 April 2009 ORDER OF COURT TO WIND UP

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PIA JESPERSEN / 01/07/2007

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAFFE / 15/06/2007

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM:
42 PAYNE CLOSE
BARKING
ESSEX IG11 9PL

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/09/0416 September 2004 Incorporation

View Document


More Company Information