SAFEHOUSE MANNED SECURITY LTD

Company Documents

DateDescription
20/08/1920 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 31 CHURCH ROAD NORTHENDEN MANCHESTER M22 4NN

View Document

01/07/181 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/181 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/07/181 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR IAN RUSSEL DAVIES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY COMPANY OFFICERS LTD

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY OFFICERS LTD / 08/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE EDWARD DAVIES / 08/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRYAN SMITH / 08/03/2010

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM UNIT MO5 MILE OAK INDUSTRIAL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM UNIT MO5, MILE OAK INDUSTRIAL ESTATE, MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 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