MR SAFE LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/11/134 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
UNIT 2, HILL FARM BARNS
ASHBOCKING ROAD HENLEY
IPSWICH
SUFFOLK
IP6 0SA

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER NEWTON / 01/10/2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY BG REGISTRARS LIMITED

View Document

09/10/109 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BG REGISTRARS LIMITED / 08/10/2010

View Document

09/10/109 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEATONS (REGISTRARS) LIMITED / 02/03/2010

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM
YORK HOUSE, 2/4 YORK ROAD
FELIXSTOWE
SUFFOLK
IP11 7QG

View Document

22/10/0922 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER NEWTON / 21/10/2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR JANE BILLING

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/10/0320 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

08/10/028 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document


More Company Information