HORUS SECURITY SERVICES LTD

Company Documents

DateDescription
18/11/1418 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/145 November 2014 APPLICATION FOR STRIKING-OFF

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
1041 HIGH ROAD
ROMFORD
RM6 4AU
ENGLAND

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE NJAU

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
3 TRENT ROAD
LUTON
LU3 1SZ
UNITED KINGDOM

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR PAUL NJOROGE

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 105 WALLER AVENUE LUTON BEDFORDSHIRE LU4 9RR UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/11/124 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 52 BROAD MEAD LUTON LU3 1RX

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK NJUGUNA

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MS CATHERINE NJAU

View Document

27/01/1127 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR PATRICK NJUGUNA

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK WANYAGI

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR PATRICK NJUGUNA WANYAGI

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS KHIRRECH

View Document

05/03/105 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KHIRRECH / 05/03/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE NJAU

View Document

07/02/097 February 2009 DIRECTOR APPOINTED THOMAS KHIRRECH

View Document

07/02/097 February 2009 SECRETARY APPOINTED CATHERINE NJAU

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY EDWARD NJOROGE

View Document

25/01/0825 January 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