ALLECTUS SECURITY LIMITED

1 Liverpool Street, London, EC2M 7QD, England
StatusDISSOLVED
Company No.03662487
CategoryPrivate Limited Company
Incorporated05 Nov 1998
Age25 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution13 Mar 2012
Years12 years, 3 months, 5 days

SUMMARY

ALLECTUS SECURITY LIMITED is an dissolved private limited company with number 03662487. It was incorporated 25 years, 7 months, 13 days ago, on 05 November 1998 and it was dissolved 12 years, 3 months, 5 days ago, on 13 March 2012. The company address is 1 Liverpool Street, London, EC2M 7QD, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Address

Type: AD01

Old address: 122-126 Tooley Street London Bridge London SE1 2TU

Change date: 2010-12-22

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Wadlow

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus Carter

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Premier Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Premier Secretaries Limited

Documents

View document PDF

Resolution

Date: 21 Dec 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Thomas Wadlow

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Premier Secretaries Limited

Change date: 2009-11-05

Documents

View document PDF

Change corporate director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-11-05

Officer name: Premier Directors Limited

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director brian wadlow

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed brian thomas wadlow

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 13/11/06 from: 88A tooley street london bridge london SE1 2TF

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 2004

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Resolution

Date: 07 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Resolution

Date: 02 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Resolution

Date: 07 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 27/08/02 from: 88A tooley street london bridge london SE1 2TF

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 27/08/02 from: kingsway house 103 kingsway london WC2B 6AW

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Resolution

Date: 19 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Resolution

Date: 20 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Resolution

Date: 13 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 21/04/99 from: 88 kingsway holborn london WC2B 6AW

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIONPART FLAT MANAGEMENT LIMITED

63 STRAWBERRY AVENUE,,LS25 1EE

Number:02014549
Status:ACTIVE
Category:Private Limited Company

CHURCH BARNS LIMITED

ESTATE OFFICE WATERSPLACE FARM,WARE,SG12 7QQ

Number:11447948
Status:ACTIVE
Category:Private Limited Company

CORN EXCHANGE DEVELOPMENTS LIMITED

5 BERKELEY GARDENS,SUFFOLK,IP33 3JW

Number:02406880
Status:ACTIVE
Category:Private Limited Company

KEITH J ASQUITH LIMITED

30 ASHWOOD DRIVE,BIRMINGHAM,B37 6TN

Number:08536553
Status:ACTIVE
Category:Private Limited Company

MONCENTRA PROPERTY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09212603
Status:ACTIVE
Category:Private Limited Company

STEEPLE POST LTD

5 WATERSIDE,HARPENDEN,AL5 4US

Number:07356120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source