GLEESON WRIGHT SECURITY SERVICES LIMITED

Company Documents

DateDescription
15/04/1315 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1315 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/11/1221 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2012

View Document

11/07/1211 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2012

View Document

23/11/1123 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2011

View Document

03/06/113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2011

View Document

26/11/1026 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2010

View Document

25/05/1025 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2010

View Document

02/12/092 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2009

View Document

13/11/0913 November 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/11/0913 November 2009 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

01/06/091 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2009

View Document

23/05/0823 May 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/05/0823 May 2008 STATEMENT OF AFFAIRS/4.19

View Document

23/05/0823 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
9 THE SHRUBBERIES
GEORGE LANE
LONDON
E18 1BD

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW WRIGHT

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/05/0019 May 2000 Incorporation

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