- Company Overview for 3 NATIONAL SECURITY LIMITED (10415175)
- Filing history for 3 NATIONAL SECURITY LIMITED (10415175)
- People for 3 NATIONAL SECURITY LIMITED (10415175)
- Charges for 3 NATIONAL SECURITY LIMITED (10415175)
- Insolvency for 3 NATIONAL SECURITY LIMITED (10415175)
- More for 3 NATIONAL SECURITY LIMITED (10415175)
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) |
---|---|---|---|
27 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2019 | |
12 Apr 2018 | AD01 | Registered office address changed from Office 10 Tradeforce Building Cornwall Place Bradford BD8 7JT England to Live Recoveries 122 New Road Side Horsforth Leeds LS8 4QB on 12 April 2018 | |
05 Apr 2018 | LIQ02 | Statement of affairs | |
05 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2018 | MR04 | Satisfaction of charge 104151750002 in full | |
07 Dec 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
18 Sep 2017 | TM01 | Termination of appointment of Tayyab Waqar as a director on 5 September 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Tayyab Waqar as a director on 7 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Cubic Business Centre, 533, Stanningley Road Leeds LS13 4EN United Kingdom to Office 10 Tradeforce Building Cornwall Place Bradford BD8 7JT on 10 July 2017 | |
07 Apr 2017 | MR01 | Registration of charge 104151750002, created on 31 March 2017 | |
06 Apr 2017 | MR04 | Satisfaction of charge 104151750001 in full | |
04 Jan 2017 | MR01 | Registration of charge 104151750001, created on 4 January 2017 | |
07 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-07
|