WINSTONS SECURITY LIMITED

Company Documents

DateDescription
04/09/124 September 2012 STRUCK OFF AND DISSOLVED

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY ERNEST OSEI TUTU

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KOJO YEBOAH ACHEAMPONG / 20/01/2010

View Document

27/05/1027 May 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 SECRETARY APPOINTED ERNEST OSEI TUTU

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ERNEST OSEI-TUTU

View Document

29/03/0829 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY PROSPER NTOW

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR ERNEST OSEI-TUTU

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/11/0723 November 2007 NC INC ALREADY ADJUSTED 12/11/07

View Document

23/11/0723 November 2007 � NC 1000/5000000 12/1

View Document

20/02/0720 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 UNIT 2, TOTTENHAM GREEN ENTERPRISE CENTRE TOTTENHAM LONDON N15 4RX

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

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