G & S SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 CURRSHO FROM 31/03/2015 TO 31/10/2014

View Document

20/05/1420 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SWAIN

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR BARRY ABRAHAM STIEFEL

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR ROBIN CHARLES FISHER

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES KING

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR PETER JOHN SWAIN

View Document

04/01/144 January 2014 ADOPT ARTICLES 20/12/2013

View Document

26/06/1326 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY KING

View Document

09/01/139 January 2013 SECRETARY APPOINTED MRS GAYNOR AMANDA KEHOE

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK KING / 01/09/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DOUGLAS KING / 01/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DOUGLAS KING / 01/09/2010

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: 8 CURRER STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BA

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 AUDITOR'S RESIGNATION

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 3 SAINT JOHNS WAY ARCHWAY LONDON N19 3QS

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE

View Document

19/06/0119 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED CATFARE LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

12/05/9912 May 1999 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