COMMAND SECURITY AND PHYSICAL GRILLS LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/142 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/09/1330 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR NIHAT DEMIR

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR ERTAN SAHIN

View Document

13/02/1313 February 2013 PREVEXT FROM 30/11/2012 TO 31/01/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
61B UPLANDS BUSINESS PARK BLACKHORSE LANE
WALTHAMSTOW
LONDON
MIDDX
E17 5QJ
ENGLAND

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR NIHAT DEMIR

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY ALAN STAPLETON

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR OGRENSEL SULEYMAN

View Document

08/02/138 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

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

View Accounts

17/01/1317 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

23/12/1123 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/02/1124 February 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM WISTERIA CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW ENGLAND

View Document

09/11/099 November 2009 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