BIG SECURITY SERVICES LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved following liquidation

View Document

01/03/221 March 2022 Final Gazette dissolved following liquidation

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1419 August 2014 DISS40 (DISS40(SOAD))

View Document

18/08/1418 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

23/10/1323 October 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAW NGUGI MOSES / 02/02/2011

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

14/09/1314 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/09/1225 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

05/09/125 September 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 4 NORTH ROAD ILFORD ESSEX IG3 8AJ UNITED KINGDOM

View Document

14/11/1114 November 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANN NDUNGU

View Document

21/10/1121 October 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

09/07/119 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

23/09/1023 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAW NGUGI MOSES / 29/06/2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED ANN NDUNGU

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED SHAW NGUGI MOSES

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: GISTERED OFFICE CHANGED ON 29/06/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

29/06/0929 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

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