Gateway Security Personnel LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 20, 2009)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SWIFT EMERGENCY RESPONSE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05360896 |
Record last updated | Saturday, September 6, 2014 5:19:05 PM UTC |
Official Address | 64 Matthew Elliot House Broadway Salford Quays Ordsall There are 15 companies registered at this street |
Locality | Ordsall |
Region | England |
Postal Code | M502TS |
Sector | Non-trading company |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 21, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Jul 30, 2010 | Resignation of one Secretary |  |
Registry | Jul 13, 2010 | First notification of strike-off action in london gazette |  |
Registry | Jun 14, 2010 | Appointment of a person as Director |  |
Registry | Jun 11, 2010 | Resignation of one Director |  |
Registry | Jun 1, 2010 | Resignation of one Secretary |  |
Registry | Apr 29, 2010 | Resignation of one Director |  |
Registry | Mar 4, 2010 | Change of registered office address |  |
Registry | Feb 12, 2010 | Resignation of one Director (a man) |  |
Registry | Feb 1, 2010 | Appointment of a person as Director |  |
Registry | Jan 25, 2010 | Change of registered office address |  |
Registry | Jan 25, 2010 | Appointment of a man as Director |  |
Registry | Jan 25, 2010 | Change of accounting reference date |  |
Registry | Jan 12, 2010 | Appointment of a man as Director |  |
Registry | Jan 8, 2010 | Company name change |  |
Registry | Jan 8, 2010 | Change of name certificate |  |
Registry | Jan 8, 2010 | Notice of change of name nm01 - resolution |  |
Financials | Jul 20, 2009 | Annual accounts |  |
Registry | Feb 16, 2009 | Annual return |  |
Registry | Feb 13, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jun 20, 2008 | Annual accounts |  |
Financials | Mar 25, 2008 | Annual accounts 5360... |  |
Registry | Feb 11, 2008 | Annual return |  |
Registry | Jul 2, 2007 | Annual return 5360... |  |
Registry | Jul 2, 2007 | Appointment of a secretary |  |
Registry | Jun 29, 2007 | Resignation of a secretary |  |
Registry | Feb 26, 2007 | Change of accounting reference date |  |
Registry | Feb 9, 2007 | Resignation of one Secretary |  |
Financials | Dec 20, 2006 | Annual accounts |  |
Registry | Oct 13, 2006 | Annual return |  |
Registry | Mar 10, 2006 | Annual return 5360... |  |
Registry | Mar 10, 2006 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Mar 10, 2006 | Register of members |  |
Registry | Mar 10, 2006 | Change in situation or address of registered office |  |
Registry | Sep 5, 2005 | Appointment of a secretary |  |
Registry | Sep 5, 2005 | Appointment of a director |  |
Registry | Feb 14, 2005 | Resignation of a secretary |  |
Registry | Feb 14, 2005 | Resignation of a director |  |
Registry | Feb 14, 2005 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Feb 10, 2005 | Four appointments: 3 companies and a man |  |