- Company Overview for SURCAM AVIATION SECURITY SERVICES LIMITED (06130561)
- Filing history for SURCAM AVIATION SECURITY SERVICES LIMITED (06130561)
- People for SURCAM AVIATION SECURITY SERVICES LIMITED (06130561)
- Charges for SURCAM AVIATION SECURITY SERVICES LIMITED (06130561)
- Insolvency for SURCAM AVIATION SECURITY SERVICES LIMITED (06130561)
- More for SURCAM AVIATION SECURITY SERVICES LIMITED (06130561)
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
|
|
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
|
|
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 |