PRIVILEGE SECURITY & SERVICES LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1824 December 2018 APPLICATION FOR STRIKING-OFF

View Document

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 48 CHINGFORD MOUNT ROAD LONDON E4 9AB ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/12/1625 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 COMPANY NAME CHANGED PRIVILEGE SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/16

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 31 BELVEDERE ROAD LONDON E10 7NW

View Document

14/01/1614 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL ABBAS / 01/11/2014

View Document

03/02/153 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / FAISAL ABBAS / 01/11/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 26 COOPERS LANE LEYTON LONDON LONDON E10 5DG

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

02/10/132 October 2013 PREVEXT FROM 31/01/2013 TO 25/03/2013

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/01/125 January 2012 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