Z&Q SECURITY SERVICES LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

25/10/2125 October 2021 Registered office address changed from 512 Boydstone Road Thornliebank Glasgow G46 8HW Scotland to 512 Boydstone Road Glasgow G46 8HW on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Zain Ul Abideen on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from Flat 2/2 26 Elizabeth Street Glasgow G51 1AD Scotland to 512 Boydstone Road Thornliebank Glasgow G46 8HW on 2021-10-25

View Document

30/09/2130 September 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM FLAT 2/2 26 ELIZABETH STREET GLASGOW G51 1AD UNITED KINGDOM

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM UNIT F, 425 PAISLEY ROAD WEST GLASGOW G51 1PZ SCOTLAND

View Document

16/09/1916 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 382 PAISLEY ROAD WEST GLASGOW G51 1BG

View Document

17/10/1817 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

07/08/177 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR QAZI FAHEEM

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 724 POLLOKSHAWS ROAD GLASGOW G41 2AD SCOTLAND

View Document

09/06/149 June 2014 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