FORTRESS SERVICE GROUP PLC

Company Documents

DateDescription
03/04/133 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/133 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

23/08/1123 August 2011 ORDER OF COURT TO WIND UP

View Document

28/01/1128 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY PETER TOMLINSON

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR CLEON NELSON

View Document

29/03/1029 March 2010 SECRETARY APPOINTED PETER TOMLINSON

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WITHERS

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN SANDERS

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WITHERS

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR CLEON ALEXANDER NELSON

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM
THE BUSINESS FORT CROSSFIELD ROAD
LICHFIELD
STAFFORDSHIRE
WS13 6RJ

View Document

13/12/0913 December 2009 SECTION 519

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0919 June 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/06/096 June 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED SAFE-SEC GUARDING PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 02/06/09

View Document

01/05/091 May 2009 AUDITORS' STATEMENT

View Document

01/05/091 May 2009 REREG PRI TO PLC; RES02 PASS DATE:30/04/2009

View Document

01/05/091 May 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/05/091 May 2009 APPLICATION REREG AS PLC

View Document

01/05/091 May 2009 DECLARATION REREG AS PLC

View Document

01/05/091 May 2009 AUDITORS' REPORT

View Document

01/05/091 May 2009 BALANCE SHEET

View Document

01/05/091 May 2009 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/04/0930 April 2009 SECRETARY APPOINTED STEPHEN JOHN SANDERS

View Document

30/04/0930 April 2009 GBP NC 1000/50000
27/04/2009

View Document

30/04/0930 April 2009 NC INC ALREADY ADJUSTED 27/04/09

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE WITHERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WITHERS / 12/01/2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM
FARADAY COURT
FIRST AVENUE
BURTON
DE14 2WX

View Document

14/02/0814 February 2008 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/07/073 July 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM:
12 YORK PLACE
LEEDS
LS1 2DS

View Document

06/09/066 September 2006 S80A AUTH TO ALLOT SEC 15/08/06

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM:
BERMUDA HOUSE
FIRST AVENUE
BURTON ON TRENT
STAFFORDSHIRE DE14 2WW

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED
SAFE-SEC ENTERTAINMENT SECURITY
LIMITED
CERTIFICATE ISSUED ON 12/05/06

View Document

08/11/058 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/058 November 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM:
21 ST. THOMAS STREET
BRISTOL
AVON
BS1 6JS

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 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