ENTERPRISE SECURITY AND SAFETY TRAINING LTD

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/1320 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/02/1320 February 2013 SECOND FILING WITH MUD 08/08/12 FOR FORM AR01

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

04/02/134 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

04/02/134 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/134 February 2013 DECLARATION OF SOLVENCY

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM CROFT CHAMBERS 11 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM CROFT CHAMBERS 11 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 13 BANCROFT HITCHIN HERTS SG5 1JQ

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID THOMAS / 08/08/2011

View Document

12/09/1112 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJ HUGHES / 08/08/2010

View Document

09/08/109 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID THOMAS / 08/08/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MARJ HUGHES

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 16A STATION ROAD POTTON BEDFORDSHIRE SG19 2PW

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/098 April 2009 DIRECTOR'S PARTICULARS IAN THOMAS

View Document

13/02/0913 February 2009 SECRETARY APPOINTED CHRISTINA VERNON

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY RESIGNED RICHARD LOCKLEY

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: 13 BANCROFT HITCHIN HERTS SG5 1JQ

View Document

19/12/0819 December 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0616 November 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 13 BALCROFT HITCHIN HERTS SG5 1JG

View Document

11/11/0611 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 29 HITCHIN LANE CLIFTON SG17 5RS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 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