-
24HR SECURITY SERVICES LTD. - Unit 20, The Drying House, Manor Business Park East Drayton, Retford, United Kingdom
Company Information
- Company registration number
- 04864173
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 20
- The Drying House
- Manor Business Park East Drayton
- Retford
- Nottinghamshire
- DN22 0LG Unit 20, The Drying House, Manor Business Park East Drayton, Retford, Nottinghamshire, DN22 0LG UK
Management
- Managing Directors
- ANTHONEY HUGH NICHOLSON
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-08-12
- Dissolved on
- 2013-10-19
- SIC/NACE
- 7460 - Investigation & security
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MONO-STAT GUARDING SERVICES LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2005-08-31
- Last Return Made Up To:
- 2007-08-12
-
24HR SECURITY SERVICES LTD. Company Description
- 24HR SECURITY SERVICES LTD. is a ltd registered in United Kingdom with the Company reg no 04864173. Its current trading status is "closed". It was registered 2003-08-12. It was previously called MONO-STAT GUARDING SERVICES LIMITED. It has declared SIC or NACE codes as "7460 - Investigation & security". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/08/2005. The latest annual return was filed up to 2007-08-12.It can be contacted at Unit 20 .
Get 24HR SECURITY SERVICES LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 24Hr Security Services Ltd. - Unit 20, The Drying House, Manor Business Park East Drayton, Retford, United Kingdom
Did you know? kompany provides original and official company documents for 24HR SECURITY SERVICES LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2013-10-19) - GAZ2
-
NOTICE OF COMPLETION OF WINDING UP (2013-07-19) - L64.07
keyboard_arrow_right 2009
-
VOLUNTARY STRIKE OFF SUSPENDED (2009-09-26) - SOAS(A)
-
ORDER OF COURT TO WIND UP (2009-06-26) - COCOMP
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2009-02-10) - GAZ1(A)
-
APPLICATION FOR STRIKING-OFF (2009-01-28) - 652a
keyboard_arrow_right 2008
-
APPOINTMENT TERMINATED DIRECTOR ROSEMARY POWELL (2008-06-02) - 288b
-
RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS (2008-02-05) - 363a
-
DIRECTOR'S PARTICULARS CHANGED (2008-02-05) - 288c
-
REGISTERED OFFICE CHANGED ON 05/02/08 FROM: (2008-02-05) - 287
keyboard_arrow_right 2006
-
RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS (2006-10-24) - 363s
-
DIRECTOR'S PARTICULARS CHANGED (2006-02-14) - 288c
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 (2006-02-13) - AA
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 (2006-02-13) - AA
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2006-02-07) - 288a
-
NEW SECRETARY APPOINTED (2006-02-01) - 288a
-
RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS (2006-01-31) - 363s
-
COMPANY NAME CHANGED (2006-01-10) - CERTNM
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2006-01-10) - 288b
-
REGISTERED OFFICE CHANGED ON 10/01/06 FROM: (2006-01-10) - 287
-
PARTICULARS OF MORTGAGE/CHARGE (2006-01-06) - 395
-
NEW DIRECTOR APPOINTED (2006-02-01) - 288a
keyboard_arrow_right 2005
-
FIRST GAZETTE (2005-02-01) - GAZ1
-
STRIKE-OFF ACTION SUSPENDED (2005-02-01) - DISS6
keyboard_arrow_right 2003
-
NEW SECRETARY APPOINTED (2003-08-12) - 288a
-
DIRECTOR RESIGNED (2003-08-12) - 288b
-
SECRETARY RESIGNED (2003-08-12) - 288b
-
NEW DIRECTOR APPOINTED (2003-08-12) - 288a
-
INCORPORATION DOCUMENTS (2003-08-12) - NEWINC