DEXTER SECURITY SERVICES LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1312 December 2013 APPLICATION FOR STRIKING-OFF

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

29/11/1329 November 2013 PREVSHO FROM 31/03/2014 TO 31/10/2013

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR ZIA REHMAN

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
3 THAMES ROAD
LONDON
E16 2EZ

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR MIRZA AHMED BAIG

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 TERMINATE DIR APPOINTMENT

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR BABAR ZIA

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR ZIA UR REHMAN

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR ZIA UR REHMAN

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1118 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY FAYAZ DIN

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BABAR ZIA / 01/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 48 ISABELLA DRIVE, ORPINGTON ORPINGTON KENT BR6 7UD

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BABAR ZIA / 15/05/2008

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR EMMA LEE

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MR BABAR ZIA

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 CURRSHO FROM 31/12/2007 TO 31/03/2007

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / FAYAZ DIN / 01/02/2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 167 WAKEFIELD STREET EAST HAM LONDON ESSEX E6 1LG

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 22A KETTERING STREET STREATHAM LONDON SW16 6QA

View Document

13/12/0513 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0513 December 2005 Incorporation

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