WATCHDOG SECURITY (GUARDING) LIMITED

Company Documents

DateDescription
05/10/135 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/07/135 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/04/1318 April 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/04/1318 April 2013 INSOLVENCY:ORDER OF COURT REMOVING DAVID CLEMENTS AS LIQUIDATOR OF THE COMPANY

View Document

18/04/1318 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/125 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012:LIQ. CASE NO.1

View Document

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/05/1110 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 267 BOURNEMOUTH ROAD PARKSTONE POOLE DORSET BH14 9AH

View Document

10/05/1110 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006416,00008765

View Document

10/05/1110 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/11/1029 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IVOR THOMAS / 24/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM, BANK COURT, 12A MANOR ROAD, VERWOOD, DORSET, BH31 6DY

View Document

23/11/0723 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/11/0624 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 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