SHOWTIME SECURITY LTD

Company Documents

DateDescription
14/07/1514 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
C/O S A ACC'Y LTD
STABLE BLOCK CRAVEN CENTRE
SHREWSBURY ROAD
CRAVEN ARMS
SHROPSHIRE
SY7 9PX

View Document

18/03/1518 March 2015 APPLICATION FOR STRIKING-OFF

View Document

27/02/1527 February 2015 PREVEXT FROM 31/08/2014 TO 31/01/2015

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/04/1414 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BERRY

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR MATTHEW JOHN DAVIES

View Document

01/11/131 November 2013 COMPANY NAME CHANGED SPARXX LTD
CERTIFICATE ISSUED ON 01/11/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/03/133 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM
14 WHITTON DRIVE
GREENFORD
MIDDLESEX
UB6 0QZ

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BARRY / 20/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 COMPANY NAME CHANGED THE TANNING SALON LIMITED
CERTIFICATE ISSUED ON 19/10/11

View Document

04/09/114 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/09/101 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN BARRY / 26/08/2010

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED GRAHAM ALAN BARRY

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
280 GRAY'S INN ROAD
LONDON
WC1X 8EB

View Document

26/08/0826 August 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