About

Registered Number: 08273344
Date of Incorporation: 30/10/2012 (11 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 6 months ago)
Registered Address: North Lodge Aston Hall, Trinity Road, Birmingham, B6 6JD,

 

Brit Military Security Ltd was founded on 30 October 2012 and are based in Birmingham. The companies directors are listed as Loveday, John William, Meers, Gavin, Russell, Ryan James at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVEDAY, John William 28 February 2013 22 March 2013 1
MEERS, Gavin 30 October 2012 24 November 2016 1
RUSSELL, Ryan James 19 June 2013 24 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
L64.07 - Release of Official Receiver 06 August 2018
COCOMP - Order to wind up 25 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AP01 - Appointment of director 26 July 2017
PSC07 - N/A 25 July 2017
AD01 - Change of registered office address 21 June 2017
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
CS01 - N/A 06 December 2016
TM01 - Termination of appointment of director 03 November 2016
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 19 August 2016
CH01 - Change of particulars for director 11 March 2016
AAMD - Amended Accounts 02 January 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 October 2014
AD01 - Change of registered office address 16 September 2014
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 08 January 2014
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 03 June 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 22 March 2013
AP01 - Appointment of director 28 February 2013
AD01 - Change of registered office address 05 February 2013
NEWINC - New incorporation documents 30 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.