GEMSEC SECURITY NATIONWIDE LIMITED

Company Documents

DateDescription
08/02/138 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/138 February 2013 Final Gazette dissolved following liquidation

View Document

08/11/128 November 2012 Notice of final account prior to dissolution

View Document

08/11/128 November 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

12/10/1012 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

12/10/1012 October 2010 Appointment of a liquidator

View Document

12/10/1012 October 2010 Registered office address changed from 1st Floor 20a the Borough Hinckley Leicester LE10 1NL on 2010-10-12

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM
1ST FLOOR 20A THE BOROUGH
HINCKLEY
LEICESTER
LE10 1NL

View Document

07/10/107 October 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

07/10/107 October 2010 Completion of winding up

View Document

07/10/107 October 2010 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 16/09/2015: DEFER TO 16/09/2015

View Document

07/10/107 October 2010 Dissolution deferment

View Document

06/10/096 October 2009 ORDER OF COURT TO WIND UP

View Document

06/10/096 October 2009 Order of court to wind up

View Document

27/07/0927 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Total exemption small company accounts made up to 2007-01-31

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/08/0720 August 2007 Total exemption small company accounts made up to 2006-01-31

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007

View Document

07/02/067 February 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006

View Document

20/01/0620 January 2006

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 Total exemption small company accounts made up to 2005-01-31

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05

View Document

27/01/0527 January 2005

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX
TW7 5NQ

View Document

20/10/0320 October 2003

View Document

13/10/0313 October 2003 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