- Company Overview for SVS SOUND VISION SECURITY LIMITED (06799314)
- Filing history for SVS SOUND VISION SECURITY LIMITED (06799314)
- People for SVS SOUND VISION SECURITY LIMITED (06799314)
- Charges for SVS SOUND VISION SECURITY LIMITED (06799314)
- Insolvency for SVS SOUND VISION SECURITY LIMITED (06799314)
- More for SVS SOUND VISION SECURITY LIMITED (06799314)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2014 | L64.07 | Completion of winding up | |
13 Jan 2011 | COCOMP | Order of court to wind up | |
19 Oct 2010 | AP01 | Appointment of Michelle Buckley as a director | |
19 Oct 2010 | TM01 | Termination of appointment of Liam Cagliarini as a director | |
27 Aug 2010 | AD01 | Registered office address changed from 92 Rivington Road St Helens WA10 4JQ on 27 August 2010 | |
14 Jul 2010 | AP01 | Appointment of Liam Peter Cagliarini as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Philip Kay as a director | |
09 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 22 October 2009
|
|
27 Oct 2009 | AR01 |
Annual return made up to 26 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
|
|
27 Oct 2009 | CH01 | Director's details changed for Philip Kay on 26 October 2009 | |
08 Feb 2009 | 288a | Director appointed philip kay | |
08 Feb 2009 | 287 | Registered office changed on 08/02/2009 from 52 mucklow hill halesowen west midlands B62 8BL england | |
22 Jan 2009 | 288b | Appointment terminated director jacqueline scott | |
22 Jan 2009 | 288b | Appointment terminated secretary stephen scott | |
22 Jan 2009 | NEWINC | Incorporation |