D W. OZ SECURITY LTD

Company Documents

DateDescription
05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
86 NORTH STREET
MANCHESTER
M8 8RA
ENGLAND

View Document

31/01/1431 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1431 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/01/1431 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
REEDHAM HOUSE
31 KING STREET WEST
MANCHESTER
M3 2PJ

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043763010001

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/04/1329 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WARWICK / 13/01/2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 61 TOTTENHAM DRIVE MANCHESTER LANCASHIRE M23 9WH

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

11/05/0911 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR AAMIR BHATTI

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY AAMIR BHATTI

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY BAREND BREET

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY BAREND BREEST

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED DANIEL WARWICK

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MORRISON

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 23 WHITEBEAM COURT SALFORD M6 5EU

View Document

21/11/0821 November 2008 COMPANY NAME CHANGED SM ACCOUNTING LIMITED CERTIFICATE ISSUED ON 25/11/08

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 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