PORTCULLIS SECURITY SERVICES LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM HILTON HALL HILTON LANE ESSINGTON STAFFORDSHIRE WV11 2BQ UNITED KINGDOM

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/04/1024 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE FLANAGAN / 01/10/2009

View Document

24/04/1024 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD JEVONS / 06/11/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/09 FROM: GISTERED OFFICE CHANGED ON 25/09/2009 FROM 25 THISTLEDOWN DRIVE FEATHERSTONE WOLVERHAMPTON WEST MIDLANDS WV10 7SX

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRISCOE

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY WENDY BRISCOE

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR JAKE FLANAGAN

View Document

21/07/0921 July 2009 SECRETARY APPOINTED MR MATTHEW RICHARD JEVONS

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: G OFFICE CHANGED 29/05/03 MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0326 March 2003 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