ICENI SECURE SERVICES LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
16A COGGESHALL ROAD
BRAINTREE
ESSEX
CM7 9BY

View Document

07/11/137 November 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
41 HIGH STREET
WALTON ON THE NAZE
ESSEX
CO14 8BG

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

19/09/1119 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS BURGESS

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SCOTT GREGORY / 02/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 SECRETARY APPOINTED MARTIN SCOTT GREGORY

View Document

05/08/105 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

31/03/0931 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 41 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG

View Document

23/10/0823 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: C/O. MARTIN KENNEDY & CO. 41 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information