SAFE HANDS (ESCORTING) LIMITED

Company Documents

DateDescription
17/06/1017 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/03/1017 March 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

16/08/0616 August 2006 APPOINTMENT OF LIQUIDATOR

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: THE CORNER HOUSE 20 CHURCH LANE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1AJ

View Document

15/06/0615 June 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: THE CORNER HOUSE 20 CHURCH LANE NORTON LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1AJ

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0416 April 2004 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FIRST GAZETTE

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0217 January 2002 £ NC 1000/10000 18/12/

View Document

17/01/0217 January 2002 NC INC ALREADY ADJUSTED 18/12/01

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0114 September 2001 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