SECURITY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved following liquidation

View Document

19/10/2119 October 2021 Final Gazette dissolved following liquidation

View Document

19/07/2119 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM
C/O UNIT 45, CHATSWORTH FARM
188 THORPE ROAD
KIRBY CROSS
FRINTON-ON-SEA
ESSEX
CO13 0NJ
ENGLAND

View Document

26/05/1726 May 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/05/1726 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/1726 May 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

19/04/1619 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

19/03/1519 March 2015 DIRECTOR APPOINTED MR LEE GARVEY

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOWE

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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