Total Security Wardens Ltd was registered on 12 January 2001 with its registered office in Whitefield. We don't currently know the number of employees at this business. There is only one director listed for this business at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHYTE, Yasmin Kathleen | 12 January 2001 | 31 July 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 May 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 February 2016 | |
AD01 - Change of registered office address | 30 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2015 | |
AD01 - Change of registered office address | 23 December 2013 | |
RESOLUTIONS - N/A | 20 December 2013 | |
RESOLUTIONS - N/A | 20 December 2013 | |
4.20 - N/A | 20 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 December 2013 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 26 January 2013 | |
AD01 - Change of registered office address | 14 November 2012 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 07 March 2012 | |
CH01 - Change of particulars for director | 07 March 2012 | |
SH01 - Return of Allotment of shares | 25 October 2011 | |
SH01 - Return of Allotment of shares | 24 October 2011 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363s - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2006 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 03 February 2005 | |
AA - Annual Accounts | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 01 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 04 March 2003 | |
RESOLUTIONS - N/A | 01 December 2002 | |
AA - Annual Accounts | 01 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2002 | |
123 - Notice of increase in nominal capital | 01 December 2002 | |
363s - Annual Return | 27 January 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
NEWINC - New incorporation documents | 12 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 August 2004 | Outstanding |
N/A |
Debenture | 19 April 2004 | Fully Satisfied |
N/A |