Based in Lutterworth, Vanguard Security Services (UK) Ltd was registered on 06 February 1998, it's status at Companies House is "Dissolved". Vanguard Security Services (UK) Ltd has 2 directors listed as Isiaka, Mosudi, Isiaka, Shukuratu Eniola in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISIAKA, Mosudi | 01 October 1999 | 30 June 2004 | 1 |
ISIAKA, Shukuratu Eniola | 06 February 1998 | 01 October 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 25 May 2013 | |
LIQ MISC OC - N/A | 01 February 2013 | |
4.40 - N/A | 01 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 14 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 27 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 20 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 27 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 19 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 13 November 2009 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
RESOLUTIONS - N/A | 21 April 2008 | |
4.20 - N/A | 21 April 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 April 2008 | |
287 - Change in situation or address of Registered Office | 19 March 2008 | |
AA - Annual Accounts | 09 November 2007 | |
363s - Annual Return | 11 October 2007 | |
AA - Annual Accounts | 13 February 2007 | |
AAMD - Amended Accounts | 07 November 2006 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 02 August 2006 | |
363s - Annual Return | 02 June 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
AA - Annual Accounts | 31 August 2005 | |
395 - Particulars of a mortgage or charge | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2004 | |
AA - Annual Accounts | 10 June 2004 | |
363s - Annual Return | 01 April 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
AA - Annual Accounts | 10 March 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 17 February 2003 | |
363s - Annual Return | 15 February 2002 | |
363s - Annual Return | 14 April 2001 | |
RESOLUTIONS - N/A | 07 November 2000 | |
AA - Annual Accounts | 07 November 2000 | |
AA - Annual Accounts | 07 November 2000 | |
363s - Annual Return | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 25 October 1999 | |
288b - Notice of resignation of directors or secretaries | 07 October 1999 | |
363s - Annual Return | 10 April 1999 | |
287 - Change in situation or address of Registered Office | 09 December 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
NEWINC - New incorporation documents | 06 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 May 2005 | Outstanding |
N/A |
Debenture | 05 January 2004 | Outstanding |
N/A |