DOWSEC SECURITY CONSULTANTS LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2013

View Document

09/10/129 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2012

View Document

04/04/124 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2012

View Document

14/10/1114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
SIXTH FLOOR GRAFTON TOWER STAMFORD NEW ROAD
ALTRINCHAM
CHESHIRE
WA14 1DQ

View Document

19/04/1119 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2011

View Document

06/04/106 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/04/106 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/106 April 2010 STATEMENT OF AFFAIRS/4.19

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM
44 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L9 0LS

View Document

14/11/0914 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA DOWLING

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA DOWLING

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MR DAMIAN ROBERT DOWLING

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM
44 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L9 0LS

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM
31 SACKVILLE STREET
MANCHESTER
M1 3LZ

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM:
6 ROOSEVELT DRIVE
LIVERPOOL
L9 0LS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

07/12/047 December 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information