GLOUVIA 577 SECURITY LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/01/1215 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DOUGLAS HUMPHRIES-CUFF / 30/09/2011

View Document

15/01/1215 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JON DOUGLAS HUMPHRIES CUFF / 30/09/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/05/1031 May 2010 REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 14 PEMBURY ROAD GLOUCESTER GL4 6UE UNITED KINGDOM

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM CAXTON HOUSE 3 BRUNSWICK ROAD GLOUCESTER GL1 1HG

View Document

10/03/1010 March 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR KRIS HUGHES

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR JON DOUGLAS HUMPHRIES-CUFF

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM MICHAEL DEANE BADGEWORTH ROAD CHELTENHAM GLOUCESTERSHIRE GL51 6SJ UNITED KINGDOM

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: 3 VESTRY GARDENS CONEY HILL GLOUCESTER GL4 4RG UK

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED KRIS HUGHES

View Document

28/10/0828 October 2008 SECRETARY APPOINTED JON DOUGLAS HUMPHRIES CUFF

View Document

21/10/0821 October 2008 DIRECTOR RESIGNED Corporate Appointments Limited

View Document

30/09/0830 September 2008 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