POWER SECURITY LIMITED

Company Documents

DateDescription
11/10/1611 October 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1626 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1618 July 2016 APPLICATION FOR STRIKING-OFF

View Document

18/04/1618 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH WILKES

View Document

30/04/1430 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BINA BRENDA CINO / 21/09/2012

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY WILKES

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MISS SARAH WILKES

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MISS KIMBERLEY WILKES

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY SARAH WILKES

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM UNIT 13 THE SHIRES INDUSTRIAL ESTATE ESSINGTON CLOSE LICHFIELD STAFFS WS14 9AZ UNITED KINGDOM

View Document

21/06/1121 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 88 STECHFORD LANE STECHFORD BIRMINGHAM B8 2AN

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BINA BRENDA CINO / 30/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BINA CINO / 26/04/2008

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH WILKES / 26/04/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY BINA CINO

View Document

15/04/0815 April 2008 SECRETARY APPOINTED SARAH LOUISE WILKES

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILKES

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: G OFFICE CHANGED 29/04/02 UNIT 2 71A WRIGHT STREET BIRMINGHAM WEST MIDLANDS B10 9ST

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: G OFFICE CHANGED 06/04/00 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information