CRC SECURITY SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
| 08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
| 24/02/2224 February 2022 | Application to strike the company off the register |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 14/02/1714 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/04/1626 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 99 KINETON GREEN ROAD SOLIHULL WEST MIDLANDS B92 7DT |
| 14/03/1414 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RASHPAL CHOHAN / 09/03/2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/03/1229 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 21/03/1221 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/03/1131 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/09/1015 September 2010 | DISS40 (DISS40(SOAD)) |
| 14/09/1014 September 2010 | APPOINTMENT TERMINATED, SECRETARY TAJYINDER MAIHARU |
| 14/09/1014 September 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
| 14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RASHPAL CHOHAN / 09/03/2010 |
| 06/07/106 July 2010 | FIRST GAZETTE |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/03/0919 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
| 29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/10/0824 October 2008 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
| 24/10/0824 October 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
| 25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 21/06/0721 June 2007 | NEW SECRETARY APPOINTED |
| 21/05/0721 May 2007 | SECRETARY RESIGNED |
| 26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: COLMAN HOUSE, 121 LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 1RS |
| 26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 124 LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 1RS |
| 20/03/0720 March 2007 | SECRETARY'S PARTICULARS CHANGED |
| 06/07/066 July 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
| 19/10/0519 October 2005 | COMPANY NAME CHANGED WORLD MOBILE (GB) LIMITED CERTIFICATE ISSUED ON 19/10/05 |
| 13/10/0513 October 2005 | NEW SECRETARY APPOINTED |
| 13/10/0513 October 2005 | NEW DIRECTOR APPOINTED |
| 31/03/0531 March 2005 | DIRECTOR RESIGNED |
| 31/03/0531 March 2005 | SECRETARY RESIGNED |
| 09/03/059 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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