STATE GUARDS SECURITY SERVICES LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/1411 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/03/1411 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
14 BRICKLY ROAD
LUTON
LU4 9EU
ENGLAND

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

22/05/1322 May 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
C/O FRED MICHAELS & CO LTD
1041 HIGH ROAD
ROMFORD
RM6 4AU
UNITED KINGDOM

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1228 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 14 BRICKLY ROAD LUTON BEDFORDSHIRE LU4 9EU

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR RAXON KINYUA

View Document

16/05/1116 May 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/09/1017 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 DISS40 (DISS40(SOAD))

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAXON KANGA KINYUA / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY KIIRIKA / 01/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

02/07/092 July 2009 SECRETARY RESIGNED NANCY M'GITONGA

View Document

08/05/098 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: 50 CHEAPSIDE LUTON BEDFORDSHIRE LU1 2HN

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/09/082 September 2008 DIRECTOR APPOINTED KENNEDY KIIRIKA

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MR RAXON KANGA KINYUA

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: 14 BRICKLY ROAD LUTON BEDS LU4 9EU

View Document

03/06/083 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0813 May 2008 DIRECTOR RESIGNED RAXON KANGA

View Document

13/05/0813 May 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Appointment Terminate, Director Kennedy Kiriika Logged Form

View Document

09/05/089 May 2008 Director Appointed Raxon Kinyua Kanga Logged Form

View Document

08/05/088 May 2008 DIRECTOR APPOINTED RAXON KINYUA KANGA

View Document

08/05/088 May 2008 SECRETARY RESIGNED LUCY KIBUKU

View Document

08/05/088 May 2008 DIRECTOR RESIGNED KENNEDY KIIRIKA

View Document

08/05/088 May 2008 SECRETARY APPOINTED NANCY M'GITONGA

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: 50 CHEAPSIDE LUTON LU1 2HN

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: 10 DUDLEY STREET LUTON LU2 0NT

View Document

09/01/079 January 2007 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