- Company Overview for ADVANCEDTECH SECURITY SERVICES LIMITED (06525674)
- Filing history for ADVANCEDTECH SECURITY SERVICES LIMITED (06525674)
- People for ADVANCEDTECH SECURITY SERVICES LIMITED (06525674)
- Insolvency for ADVANCEDTECH SECURITY SERVICES LIMITED (06525674)
- More for ADVANCEDTECH SECURITY SERVICES LIMITED (06525674)
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) |
---|---|---|---|
11 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 August 2015 | |
22 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 August 2014 | |
17 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 August 2013 | |
28 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 August 2012 | |
24 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
24 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2011 | AD01 | Registered office address changed from Security House 243 Bury & Rochdale Old Road Heywood Lancashire OL10 4BQ on 23 August 2011 | |
29 May 2011 | AR01 |
Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-05-29
|
|
22 Mar 2011 | AD01 | Registered office address changed from 70 Mellor Street Rochdale Lancashire OL12 6AA on 22 March 2011 | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for David Hill on 6 March 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
08 Feb 2009 | 288b | Appointment terminated director gordon crompton | |
08 Feb 2009 | 288a | Director appointed david hill | |
03 Jun 2008 | 288b | Appointment terminated director stephanie hill | |
03 Jun 2008 | 288b | Appointment terminated secretary rhoda hill | |
03 Jun 2008 | 288b | Appointment terminated director david hill | |
03 Jun 2008 | 288a | Director appointed gordon crompton | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from 3 taunton avenue rochdale lancashire OL11 5LD united kingdom | |
06 Mar 2008 | NEWINC | Incorporation |