CONTEGO SECURITY UK LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/09/151 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1527 August 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/1520 August 2015 APPLICATION FOR STRIKING-OFF

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

20/05/1520 May 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

04/02/154 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR MICHAEL TANDEANO

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAMMOND

View Document

22/02/1422 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TANDEANO / 21/02/2014

View Document

22/02/1422 February 2014 DIRECTOR APPOINTED MRS DEBORAH LOUISE HAMMOND

View Document

22/02/1422 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TANDEANO

View Document

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

View Accounts

29/01/1429 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 136 PARLIAMENT ROAD MIDDLESBROUGH CLEVELAND TS1 4JQ UNITED KINGDOM

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE RAWLINGS

View Document

19/04/1319 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 17 ADELAIDE AVENUE THATTO HEATH ST. HELENS MERSEYSIDE WA9 5RX ENGLAND

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR JAMIE RAWLINGS

View Document

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

View Accounts

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN POWNELL

View Document

18/01/1218 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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