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 TypeDoc. Type |
Publication datePub. 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
|  |