CKH SECURITY SERVICES LIMITED

Company Documents

DateDescription
08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1312 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1114 January 2011 FIRST GAZETTE

View Document

08/01/118 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/109 July 2010 FIRST GAZETTE

View Document

06/07/106 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM
307 WEST GEORGE STREET
GLASGOW
LANARKSHIRE
G2 4LF

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 14/02/09 NO CHANGES

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
40/42 BRANTWOOD AVENUE
DUNDEE
DD3 6EW

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
307 WEST GEORGE STREET
GLASGOW
LANARKSHIRE
G2 4LF

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 SECRETARY APPOINTED ALAN MORTON

View Document

11/12/0811 December 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

23/05/0323 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM:
9 SOUTH TAY STREET, DUNDEE, DD1 1NS

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 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