• UK
  • 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

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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2013-10-19) - GAZ2

    Add to Cart
     
  • NOTICE OF COMPLETION OF WINDING UP (2013-07-19) - L64.07

    Add to Cart
     
  • VOLUNTARY STRIKE OFF SUSPENDED (2009-09-26) - SOAS(A)

    Add to Cart
     
  • ORDER OF COURT TO WIND UP (2009-06-26) - COCOMP

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2009-02-10) - GAZ1(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2009-01-28) - 652a

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR ROSEMARY POWELL (2008-06-02) - 288b

    Add to Cart
     
  • RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS (2008-02-05) - 363a

    Add to Cart
     
  • DIRECTOR'S PARTICULARS CHANGED (2008-02-05) - 288c

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 05/02/08 FROM: (2008-02-05) - 287

    Add to Cart
     
  • RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS (2006-10-24) - 363s

    Add to Cart
     
  • DIRECTOR'S PARTICULARS CHANGED (2006-02-14) - 288c

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 (2006-02-13) - AA

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 (2006-02-13) - AA

    Add to Cart
     
  • NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2006-02-07) - 288a

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2006-02-01) - 288a

    Add to Cart
     
  • RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS (2006-01-31) - 363s

    Add to Cart
     
  • COMPANY NAME CHANGED (2006-01-10) - CERTNM

    Add to Cart
     
  • SECRETARY RESIGNED;DIRECTOR RESIGNED (2006-01-10) - 288b

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 10/01/06 FROM: (2006-01-10) - 287

    Add to Cart
     
  • PARTICULARS OF MORTGAGE/CHARGE (2006-01-06) - 395

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2006-02-01) - 288a

    Add to Cart
     
  • FIRST GAZETTE (2005-02-01) - GAZ1

    Add to Cart
     
  • STRIKE-OFF ACTION SUSPENDED (2005-02-01) - DISS6

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2003-08-12) - 288a

    Add to Cart
     
  • DIRECTOR RESIGNED (2003-08-12) - 288b

    Add to Cart
     
  • SECRETARY RESIGNED (2003-08-12) - 288b

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2003-08-12) - 288a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2003-08-12) - NEWINC

    Add to Cart
     

expand_less