Advanced company searchLink opens in new window

SURCAM AVIATION SECURITY SERVICES LIMITED

Company number 06130561

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)
21 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jan 2012 4.68 Liquidators' statement of receipts and payments to 2 December 2011
10 Dec 2010 4.20 Statement of affairs with form 4.19
10 Dec 2010 600 Appointment of a voluntary liquidator
10 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-03
19 Nov 2010 TM02 Termination of appointment of Anthony Glew as a secretary
12 Nov 2010 AD01 Registered office address changed from Suite 12 Stansted House Third Avenue Stansted Airport Stansted Essex CM24 1AE on 12 November 2010
25 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
10 Mar 2010 CH01 Director's details changed for Richard William Carter on 28 February 2010
29 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
29 Apr 2009 287 Registered office changed on 29/04/2009 from 3 sturmer road haverhill suffolk CB9 7UU
24 Mar 2009 363a Return made up to 28/02/09; full list of members
21 Aug 2008 288b Appointment Terminated Director simon rymills
06 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
02 Jun 2008 288b Appointment Terminated Director anthony glew
14 Mar 2008 288c Director's Change of Particulars / simon trymills / 14/03/2008 / Surname was: trymills, now: rymills; HouseName/Number was: , now: 11; Street was: 11 edith cavell way, now: edith cavell way
14 Mar 2008 363a Return made up to 28/02/08; full list of members
28 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Dec 2007 88(2)R Ad 18/12/07--------- £ si 99@1=99 £ ic 1/100
15 Nov 2007 288a New director appointed
16 May 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
22 Mar 2007 288b Secretary resigned
22 Mar 2007 288b Director resigned