C.U.K. SECURITY SERVICES LTD.

Company Documents

DateDescription
30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

24/07/1524 July 2015 COURT ORDER INSOLVENCY:FORM 4.40 NOTICE OF R M WITHINSHAW CEASING TO ACT AS LIQUIDATOR

View Document

12/02/1512 February 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

29/01/1529 January 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

24/11/1424 November 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

11/09/1411 September 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/07/147 July 2014 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2014

View Document

27/06/1427 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

24/03/1424 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/07/132 July 2013 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013

View Document

01/07/131 July 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1320 March 2013 INSOLVENCY:NOTICE OF SUPERVISOR OF CVA CEASING TO ACT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY

View Document

14/03/1214 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

18/02/1218 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8

View Document

15/02/1215 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

15/02/1215 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/10/114 October 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7

View Document

04/10/114 October 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

04/10/114 October 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL OLSEN

View Document

14/03/1114 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGNALD HATLEM / 12/12/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN BARRY / 12/12/2009

View Document

10/05/1010 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR TANYA MARRINGTON

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED TANYA CAROLINE MARRINGTON

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED SAMUEL DEREK HATLEM OLSEN

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TIPPELL

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED JOHN BARRY

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HOUGHTON

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED DAVID HOUGHTON

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR BARRY SMITH

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DAVID TIPPELL

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 11 HIGHFIELD PLACE, BIRKHILL, BY DUNDEE, DD2 5PT

View Document

09/12/069 December 2006 PARTIC OF MORT/CHARGE *****

View Document

09/12/069 December 2006 PARTIC OF MORT/CHARGE *****

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 COMPANY NAME CHANGED CAPES (UK) SECURITY SERVICES LIM ITED CERTIFICATE ISSUED ON 08/06/05

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

11/05/0411 May 2004 PARTIC OF MORT/CHARGE *****

View Document

21/08/0321 August 2003 PARTIC OF MORT/CHARGE *****

View Document

16/06/0316 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 NC INC ALREADY ADJUSTED 01/06/00

View Document

16/06/0016 June 2000 £ NC 100/100000 01/06

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 COMPANY NAME CHANGED CAPES & CULLINGTON SECURITY SERV ICES LIMITED CERTIFICATE ISSUED ON 28/08/97

View Document

23/05/9723 May 1997 AUDITOR'S RESIGNATION

View Document

02/04/972 April 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/07/9629 July 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: JAMES KEILLER BUILDING, 34 MAINS LOAN, DUNDEE, DD4 7BT

View Document

30/03/9630 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 SECRETARY RESIGNED

View Document

10/07/9510 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/11/9422 November 1994 PARTIC OF MORT/CHARGE *****

View Document

18/05/9418 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93 FROM: 136/138 NETHERGATE, DUNDEE, ANGUS, DD1 4PA

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

08/03/938 March 1993 SECRETARY RESIGNED

View Document

05/03/935 March 1993 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