Advanced company searchLink opens in new window

SAFEHANDS SECURITY MANAGEMENT LIMITED

Company number 06324337

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)
29 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2009 287 Registered office changed on 05/06/2009 from 9 victoria road fulwood preston PR2 8ND united kingdom
14 May 2009 288b Appointment Terminated Secretary matthew baron
14 May 2009 288b Appointment Terminated Director matthew baron
30 Sep 2008 363a Return made up to 25/07/08; full list of members
30 Sep 2008 287 Registered office changed on 30/09/2008 from office 1, 111 market street chorley lancashire PR7 2SQ united kingdom
01 Aug 2008 288a Secretary appointed mr matthew baron
01 Aug 2008 288a Director appointed mr matthew baron
25 Jul 2008 288b Appointment Terminated Director matthew baron
25 Jul 2008 288b Appointment Terminated Secretary matthew baron
24 Jul 2008 288a Director appointed mr nikolaos makris
19 May 2008 288a Secretary appointed mr matthew baron
19 May 2008 288a Director appointed mr matthew baron
19 May 2008 288b Appointment Terminated Secretary turner & turner LIMITED
19 May 2008 288b Appointment Terminated Director vincent baron
27 Feb 2008 287 Registered office changed on 27/02/2008 from 9 victoria road fulwood preston lancashire PL2 8ND
29 Jan 2008 288b Director resigned
23 Jan 2008 288a New director appointed
23 Jan 2008 288b Director resigned
23 Jan 2008 288a New secretary appointed