- Company Overview for TWENTY FOUR 7 SECURITY SERVICES LIMITED (06615482)
- Filing history for TWENTY FOUR 7 SECURITY SERVICES LIMITED (06615482)
- People for TWENTY FOUR 7 SECURITY SERVICES LIMITED (06615482)
- Insolvency for TWENTY FOUR 7 SECURITY SERVICES LIMITED (06615482)
- More for TWENTY FOUR 7 SECURITY SERVICES LIMITED (06615482)
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) |
---|---|---|---|
16 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2011 | |
12 Apr 2012 | AD01 | Registered office address changed from Park House Business Centre 920 Bradford Road Birstall Batley West Yorkshire WF17 9PH Uk on 12 April 2012 | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2011 | |
14 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | AP01 | Appointment of Shane Milner as a director | |
22 Mar 2010 | TM01 | Termination of appointment of Roy Stanley as a director | |
07 Oct 2009 | AR01 | Annual return made up to 10 June 2009 with full list of shareholders | |
27 Aug 2008 | 288b | Appointment Terminated Secretary darren upton | |
10 Jun 2008 | NEWINC | Incorporation |