GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 19th, October 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 10th, November 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England on 2020/02/27 to Grove House Third Floor 55Lowlands Road Harrow HA1 3AW
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from York House 347-353a Station Road Harrow Middlesex HA1 1LN on 2017/09/27 to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/08/24.
filed on: 7th, January 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/08/24
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/16
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/16
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 26th, April 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/28
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/28
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/25.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/05/22
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/28
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, December 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/28
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/01/10
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/12/15.
filed on: 15th, December 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 27th, October 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed pro-sec fire & security (south) LTDcertificate issued on 28/09/10
filed on: 28th, September 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2010/09/27
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/28
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
88(2) |
Alloted 9999 shares from 2009/02/01 to 2009/02/18. Value of each share 1 gbp, total number of shares: 22499.
filed on: 27th, February 2009
| capital
|
Free Download
(2 pages)
|
88(2) |
Alloted 12499 shares from 2009/01/28 to 2009/01/31. Value of each share 1 gbp, total number of shares: 12500.
filed on: 7th, February 2009
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2009
| incorporation
|
Free Download
(12 pages)
|