R. HUDSON SECURITY LIMITED

Company Documents

DateDescription
07/12/107 December 2010 STRUCK OFF AND DISSOLVED

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE HUDSON

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HUDSON

View Document

20/07/1020 July 2010 COMPANY NAME CHANGED R.G.H. SECURITY LIMITED CERTIFICATE ISSUED ON 20/07/10

View Document

20/07/1020 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

10/03/1010 March 2010 DISS40 (DISS40(SOAD))

View Document

09/03/109 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM HUDSON / 09/03/2010

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

13/10/0913 October 2009 Annual return made up to 18 January 2009 with full list of shareholders

View Document

30/09/0930 September 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: GISTERED OFFICE CHANGED ON 03/09/2009 FROM 114 SPELTHORNE GROVE SUNBURY ON THAMES MIDDLESEX TW16 7BY

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: G OFFICE CHANGED 08/06/06 53 ORME ROAD KINGSTON UPON THAMES SURREY KT1 3SD

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: G OFFICE CHANGED 23/03/05 2 HAMPTON LODGE 210 RICHMOND ROAD KINGSTON ON THAMES SURREY KT2 5HE

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: G OFFICE CHANGED 25/02/03 ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 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