FORCE ONE SECURITY SOLUTION LIMITED

Company Documents

DateDescription
14/10/1514 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/07/1514 July 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

14/07/1514 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/07/2015

View Document

25/02/1525 February 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/02/1516 February 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/01/1522 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/01/2015

View Document

18/09/1418 September 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

04/09/144 September 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/07/1424 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
2 MOUNT EPHRAIM ROAD
LONDON
UNITED KINGDOM
SW16 1NG

View Document

25/06/1425 June 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/05/142 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2014

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058314720002

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY ALBERT EKANEM

View Document

30/01/1430 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

07/05/137 May 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/11/1228 November 2012 DIRECTOR APPOINTED MRS JOYCE ODOKAMA

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 20 ATHLONE ROAD STREATHAM LONDON SW2 2DR

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW NYEKO

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/03/122 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009444,00010430

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NYEKO / 20/05/2011

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR TINA MBANUGO

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/08/09; NO CHANGE OF MEMBERS

View Document

09/04/099 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 RETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ANDREW NYEKO

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY FRANCIS BASSEY

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED TINA UBONG MBANUGO

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR JOANA AMOFA

View Document

23/06/0823 June 2008 SECRETARY APPOINTED ALBERT EKANEM

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JOANA AMOFA

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR SUNDAY ODOKAMA

View Document

09/11/079 November 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0630 May 2006 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