HESKETH SECURITY SERVICES LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 APPLICATION FOR STRIKING-OFF

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY BEADLE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR PAUL CLEMENT

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR ANTONY BEADLE

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/12/1628 December 2016 COMPANY NAME CHANGED AMBER LETTINGS PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 28/12/16

View Document

28/12/1628 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

21/05/1621 May 2016 COMPANY NAME CHANGED FIFTY NINE CAMBRIDGE ROAD LIMITED CERTIFICATE ISSUED ON 21/05/16

View Document

21/05/1621 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1618 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

23/01/1523 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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