Advanced company searchLink opens in new window

G4S US HOLDINGS LIMITED

Company number 06294639

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2009 363a Return made up to 27/06/09; full list of members
17 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
14 May 2009 88(2) Ad 20/04/09\gbp si 563811489@1=563811489\gbp ic 2/563811491\
08 Dec 2008 288c Director's change of particulars / soren lundsberg nielsen / 06/12/2008
06 Nov 2008 288a Director appointed trevor leslie dighton logged form
02 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
01 Jul 2008 363a Return made up to 27/06/08; full list of members
30 Jun 2008 190 Location of debenture register
30 Jun 2008 353 Location of register of members
30 Jun 2008 88(2) Ad 27/06/07\gbp si 2@1=2\gbp ic 2/4\
27 Dec 2007 225 Accounting reference date shortened from 30/06/08 to 31/12/07
28 Nov 2007 288a New secretary appointed;new director appointed
21 Nov 2007 123 Nc inc already adjusted 07/11/07
21 Nov 2007 288a New director appointed
21 Nov 2007 287 Registered office changed on 21/11/07 from: level 1, exchange house primrose street london EC2A 2HS
21 Nov 2007 288b Secretary resigned
21 Nov 2007 288b Director resigned
21 Nov 2007 288a New director appointed
21 Nov 2007 288a New director appointed
21 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Nov 2007 CERTNM Company name changed precis (2719) LIMITED\certificate issued on 16/11/07
27 Jun 2007 NEWINC Incorporation