OPTIONS SECURITY LTD

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/126 August 2012 APPLICATION FOR STRIKING-OFF

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED OPTIONS SECURITY & TRAINING LTD CERTIFICATE ISSUED ON 29/11/11

View Document

24/09/1124 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

24/09/1124 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WASAMY / 24/09/2011

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS FLORA IBBS

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR SIMON WASAMY

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR FLORA IBBS

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM THE OLD BANK HOUSE 20-22 HIGH STREET SLOUGH BERKSHIRE SL1 1EQ

View Document

30/12/1030 December 2010 COMPANY NAME CHANGED OPTIONS GLOBAL SERVICES LTD CERTIFICATE ISSUED ON 30/12/10

View Document

10/11/1010 November 2010 COMPANY NAME CHANGED OPTIONS SECURITY & TRAINING LIMITED CERTIFICATE ISSUED ON 10/11/10

View Document

06/10/106 October 2010 28/09/10 STATEMENT OF CAPITAL GBP 200

View Document

06/10/106 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/08/109 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/109 August 2010 COMPANY NAME CHANGED FREEOPTIONS LTD CERTIFICATE ISSUED ON 09/08/10

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MRS FLORA IBBS

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES NJOGA

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVIE IBBS / 01/04/2010

View Document

19/10/0919 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVIE IBBS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR JAMES MURAYA NJOGA

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 104 CLAREMONT HEIGHTS COLCHESTER CO1 1ZX UK

View Document

10/09/0810 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