RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/09/20
filed on: 20th, September 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
2018/05/20 - the day director's appointment was terminated
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/05/20 - the day director's appointment was terminated
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/05/25. New Address: 766/788 Barking Road Barking Road London E13 9PJ. Previous address: 12a Shrubhill Worcester Shrub Hill Industrial Estate Worcester WR4 9EL England
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/30
filed on: 11th, May 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/11. New Address: 12a Shrubhill Worcester Shrub Hill Industrial Estate Worcester WR4 9EL. Previous address: 778 Barking Road Barking London E13 9PJ United Kingdom
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/13.
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/11/08. New Address: 778 Barking Road Barking London E13 9PJ. Previous address: 28 the Avenue, Rubery Rednal Birmingham B45 9AL England
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/07/30
filed on: 2nd, August 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
2016/12/12 - the day director's appointment was terminated
filed on: 15th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/20.
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/14.
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/10/14 - the day director's appointment was terminated
filed on: 5th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/07/30
filed on: 18th, October 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed xforce security & facility management services LTDcertificate issued on 03/03/16
filed on: 3rd, March 2016
|
change of name |
Free Download
(3 pages)
|
TM02 |
2015/09/02 - the day secretary's appointment was terminated
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/02. New Address: 28 the Avenue, Rubery Rednal Birmingham B45 9AL. Previous address: 1 Devon Way Birmingham B31 2TS England
filed on: 2nd, February 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed pegasus security and facility management LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/17. New Address: 1 Devon Way Birmingham B31 2TS. Previous address: Business Rooms the Avenue Rubery Birmingham B45 9AL
filed on: 17th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 17th, July 2015
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 17th, July 2015
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 17th, July 2015
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed 05839426 LIMITEDcertificate issued on 17/07/15
filed on: 17th, July 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/08/15 with full list of members
filed on: 17th, July 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/15 with full list of members
filed on: 17th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/07/30. Originally it was 2015/06/30
filed on: 17th, July 2015
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2014/06/30
filed on: 17th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/15 with full list of members
filed on: 17th, July 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed xfor security LIMITEDcertificate issued on 02/05/13
filed on: 2nd, May 2013
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/08/16.
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/15 with full list of members
filed on: 16th, August 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
2011/08/15 - the day director's appointment was terminated
filed on: 15th, August 2011
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/08/15
filed on: 15th, August 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/07/07 from 46 Syon Lane Isleworth Middlesex TW7 5NQ
filed on: 7th, July 2011
|
address |
Free Download
(1 page)
|
TM02 |
2011/07/06 - the day secretary's appointment was terminated
filed on: 6th, July 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pass the torch LIMITEDcertificate issued on 06/07/11
filed on: 6th, July 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/07/06
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
2011/07/06 - the day director's appointment was terminated
filed on: 6th, July 2011
|
officers |
Free Download
(1 page)
|
TM01 |
2011/07/06 - the day director's appointment was terminated
filed on: 6th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/07/06.
filed on: 6th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/06/07 with full list of members
filed on: 7th, June 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/09/29.
filed on: 29th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/06/30
filed on: 27th, July 2010
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2009/10/01
filed on: 7th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/07 with full list of members
filed on: 7th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on 2009/10/01
filed on: 7th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/06/30
filed on: 8th, March 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/06/08 with shareholders record
filed on: 8th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/06/30
filed on: 7th, April 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/06/09 with shareholders record
filed on: 9th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2007/06/30
filed on: 5th, April 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 2007/06/07 with shareholders record
filed on: 7th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/06/07 with shareholders record
filed on: 7th, June 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2006
|
incorporation |
Free Download
(12 pages)
|