BISHOP INVESTIGATIONS & SECURITY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05622811 |
Category | Private Limited Company |
Incorporated | 15 Nov 2005 |
Age | 18 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2010 |
Years | 13 years, 8 months, 2 days |
SUMMARY
BISHOP INVESTIGATIONS & SECURITY SERVICES LIMITED is an dissolved private limited company with number 05622811. It was incorporated 18 years, 6 months, 15 days ago, on 15 November 2005 and it was dissolved 13 years, 8 months, 2 days ago, on 28 September 2010. The company address is Hill House Hill House, London, EC4A 3TR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person secretary company with change date
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Simon Gerald Dighton
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon Gerald Dighton
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Charles James Trevenen Holland
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Najib Nathoo
Documents
Change registered office address company with date old address
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Address
Type: AD01
Old address: Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom
Change date: 2009-10-20
Documents
Accounts with accounts type full
Date: 05 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher north
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / najib nathoo / 01/07/2009 / HouseName/Number was: , now: fife house; Street was: 29 albert's court, now: 1 lewes crescent; Area was: palgrave gardens, now: ; Post Town was: london, now: brighton; Region was: , now: east sussex; Post Code was: NW1 6EL, now: BN2 1FH
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Resolution
Date: 18 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 16/12/2008 from 20-22 bedford row london WC1R 4JS
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed charles james trevenen holland
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael cleary
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed simon gerald dighton
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary najib nathoo
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director glen allgood
Documents
Accounts with accounts type full
Date: 07 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Resolution
Date: 19 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 21 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 25 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 May 2006
Category: Address
Type: 287
Description: Registered office changed on 02/05/06 from: airport house purley way croydon surrey CR0 0XY
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 05/02/06 from: hill house 1 little new street london EC4A 3TR
Documents
Legacy
Date: 05 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 05/02/06 from: fountian precinct balm green sheffield south yorkshire S1 1RZ
Documents
Legacy
Date: 05 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 10 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 06 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 19 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (3932) LIMITED\certificate issued on 19/12/05
Documents
Some Companies
16 UPPER CHURCH ROAD (WSM) MANAGEMENT COMPANY LIMITED
37 BOULEVARD,NORTH SOMERSET,BS23 1PE
Number: | 04115789 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BERINSFIELD COMMUNITY BUSINESS
UNIT 3 QUEENFORD FARM,WALLINGFORD,OX10 7PH
Number: | 04308195 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE OLD DAIRY BUNKERS HILL FARM,NORTHAMPTON,NN6 9BB
Number: | 05414468 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER ROSS HOLDINGS NORTH MAIN STREET,FALKIRK,FK2 8HT
Number: | SC504136 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAPLEYS LLP FALCON ROAD,HUNTINGDON,PE29 6FG
Number: | 10053202 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDY CAMERON PROPERTY CONSULTANTS LIMITED
19 RUTLAND SQUARE,EDINBURGH,EH1 2BB
Number: | SC524296 |
Status: | ACTIVE |
Category: | Private Limited Company |