RED SQUARE SECURITY LIMITED

Company Documents

DateDescription
18/07/1318 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/04/1318 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/02/1214 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1214 February 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/02/1214 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM PARTNERSHIP HOUSE 84 LODGE ROAD SOUTHAMPTON HAMPSHIRE SO14 6RG

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON HIGGINS / 01/08/2010

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON HIGGINS / 13/08/2009

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HIGGINS / 13/08/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON HIGGINS / 22/09/2008

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HIGGINS / 22/09/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 34 TWYFORD ROAD EASTLEIGH HAMPSHIRE SO50 4HJ

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

19/09/0619 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

19/09/0619 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 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