GMS SECURITY SERVICES WEST LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 STRUCK OFF AND DISSOLVED

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MALE / 29/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL JAMES MALE / 29/03/2019

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL GOLD

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLD

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDSMITH

View Document

23/08/1823 August 2018 DISS40 (DISS40(SOAD))

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM ONE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/09/151 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

24/09/1424 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/08/1328 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/09/1214 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/09/118 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/09/109 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GOLD / 30/07/2008

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MALE / 30/06/2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 COMPANY NAME CHANGED ASTRAL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/08/06

View Document

12/08/0512 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