C AND L SECURITY ASSOCIATES LTD

Company Documents

DateDescription
09/02/169 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/1524 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1517 November 2015 APPLICATION FOR STRIKING-OFF

View Document

06/03/156 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

06/03/156 March 2015 SAIL ADDRESS CHANGED FROM:
C/O 46 WINDERMERE DRIVE
46 WINDERMERE DRIVE
GILLINGHAM
KENT
ME8 9DX
UNITED KINGDOM

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
GF RO 2ND FLOOR, 5 HIGH STREET
WESTBURY-ON-TRYM
BRISTOL
BS9 3BY
ENGLAND

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
2ND FLOOR THE BRISTOL OFFICE 5 HIGH STREET
WESTBURY ON TRYM
BRISTOL
BS9 3BY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

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

View Accounts

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

20/02/1220 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SAIL ADDRESS CREATED

View Document

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

View Accounts

29/01/1229 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHICK / 20/07/2011

View Document

10/11/1110 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1110 November 2011 COMPANY NAME CHANGED CG SECURITY SOLUTIONS LTD CERTIFICATE ISSUED ON 10/11/11

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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