TRAINING 4 ALL SECURITY LTD

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1419 March 2014 APPLICATION FOR STRIKING-OFF

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHORLEY

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MRS NATALIE WRIGHT

View Document

08/05/138 May 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM CENTRIX HOUSE CROW LANE EAST NEWTON LE WILLOWS MERSEYSIDE WA12 9UY UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 COMPANY NAME CHANGED SECURITE UK LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

07/01/137 January 2013 CHANGE OF NAME 04/12/2012

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/11/126 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/126 November 2012 CHANGE OF NAME 31/10/2012

View Document

07/03/127 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM WRIGHT / 27/09/2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/01/1230 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM THE OLD CHURCH HOLLINS DRIVE WINWICK WARRINGTON CHESHIRE WA2 8RS

View Document

22/02/1122 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 25B COMMON LANE CULCHETH WARRINGTON CHESHIRE WA3 4EW

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHORLEY / 15/02/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM SHARROCK

View Document

23/04/0923 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 64 COMMON LANE, CULCHETH WARRINGTON CHESHIRE WA3 4HD

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED WILLIAM CHORLEY

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 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