FORCE 3 SECURITY LIMITED

Company Documents

DateDescription
30/06/2330 June 2023 Final Gazette dissolved following liquidation

View Document

30/06/2330 June 2023 Final Gazette dissolved following liquidation

View Document

31/03/2331 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-08-09

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2020-08-09

View Document

17/01/2317 January 2023 Resolutions

View Document

13/01/2313 January 2023 Liquidators' statement of receipts and payments to 2020-08-09

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM THE GRANARY HYDE FARM HYDE LANE PRESTBURY CHELTENHAM GL50 4SL ENGLAND

View Document

30/08/1830 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/08/1830 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/08/1830 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM BLAISDON WAY ARLE FARM CHELTENHAM GLOUCESTERSHIRE GL51 0WH

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 50100

View Document

21/11/1721 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BURNS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR DUNCAN JOHN WILLIAMS

View Document

05/02/165 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017954100007

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017954100006

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MRS CATHERINE ANNE BRIDGEN-PAGE

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ROXBOROUGH

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/119 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JENKINS

View Document

22/03/1022 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN JENKINS / 31/12/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROXBOROUGH / 31/12/2009

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JAMES ROXBOROUGH

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BEAMAN

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ADOPT ARTICLES 14/12/2007

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: KINGSCOTT DIX MALVERN VIEW BUSINESS PARK STELLA WAY BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 7DQ

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: SECURITY HOUSE 68A ARTHUR STREET LAKESIDE REDDITCH WORCESTERSHIRE B98 8JY

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0410 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0410 December 2004 INTERIM DIVDEND £300 30/11/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/047 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: SECURITY HOUSE 68A ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8JY

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: HAYDON HOUSE ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 4 CHURCH GREEN EAST REDDITCH WORCS B98 8BT

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

17/06/8817 June 1988 REGISTERED OFFICE CHANGED ON 17/06/88 FROM: ABBEY HOUSE 7 MANOR ROAD COVENTRY CV1 2FW

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8718 August 1987 ALTER MEM AND ARTS 200787

View Document

30/07/8730 July 1987 COMPANY NAME CHANGED ALPINA CYCLES (UK) LIMITED CERTIFICATE ISSUED ON 31/07/87

View Document

28/11/8628 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

28/02/8428 February 1984 CERTIFICATE OF 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