Advanced company searchLink opens in new window

G4S OVERSEAS HOLDINGS LIMITED

Company number 04031500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2001 AA Full accounts made up to 31 December 2000
24 Oct 2001 225 Accounting reference date shortened from 31/12/01 to 31/12/00
16 Jul 2001 363s Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
09 May 2001 288b Secretary resigned
09 May 2001 288a New secretary appointed
31 Jan 2001 288a New director appointed
31 Jan 2001 288a New director appointed
31 Jan 2001 288a New director appointed
21 Dec 2000 CERTNM Company name changed group 4 overseas holdings limite d\certificate issued on 22/12/00
22 Sep 2000 287 Registered office changed on 22/09/00 from: pannell kerr forster new garden house 78 hatton garden london EC1N 8JA
13 Sep 2000 88(2)R Ad 03/08/00--------- £ si 98@1=98 £ ic 2/100
13 Sep 2000 225 Accounting reference date extended from 31/07/01 to 31/12/01
08 Sep 2000 MEM/ARTS Memorandum and Articles of Association
08 Sep 2000 288a New secretary appointed
08 Sep 2000 288a New director appointed
08 Sep 2000 288a New director appointed
08 Sep 2000 288a New director appointed
07 Sep 2000 288a New director appointed
07 Sep 2000 288b Director resigned
07 Sep 2000 288b Secretary resigned
17 Aug 2000 CERTNM Company name changed speed 8384 LIMITED\certificate issued on 18/08/00
09 Aug 2000 287 Registered office changed on 09/08/00 from: 6-8 underwood street london N1 7JQ
11 Jul 2000 NEWINC Incorporation