SUBROSA SECURITY LIMITED

Company Documents

DateDescription
02/03/232 March 2023 Final Gazette dissolved following liquidation

View Document

02/03/232 March 2023 Final Gazette dissolved following liquidation

View Document

02/03/232 March 2023 Final Gazette dissolved following liquidation

View Document

02/12/222 December 2022 Notice of final account prior to dissolution

View Document

08/02/228 February 2022 Progress report in a winding up by the court

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
3 HAGLEY COURT NORTH
THE WATERFRONT
DUDLEY
WEST MIDLANDS
DY5 1XF

View Document

03/02/143 February 2014 ORDER OF COURT TO WIND UP

View Document

31/01/1431 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

21/06/1321 June 2013 ORDER OF COURT TO WIND UP

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1227 June 2012 APPLICATION FOR STRIKING-OFF

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERGUSON

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

09/10/099 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/09/07; CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 8 MAITLAND CLOSE GREENWICH HIGH ROAD GREENWICH LONDON SE10 8UF

View Document

07/10/047 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 1 NEWTOWN COURT NEWTOWN ROAD MALVERN WORCESTERSHIRE WR14 1PD

View Document

18/09/0318 September 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