NET-S3CURE LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 APPLICATION FOR STRIKING-OFF

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

20/04/1420 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY WINDSOR ACCOUNTANCY LIMITED

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
2ND FLOOR ELIZABETH HOUSE
18-20 SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BG
UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MAYES / 27/04/2012

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 26 THE WALK ETON WICK WINDSOR BERKSHIRE SL4 6JG UNITED KINGDOM

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY LYNDSEY MAYES

View Document

16/03/1216 March 2012 CORPORATE SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDSEY MAYES / 03/08/2011

View Document

03/08/113 August 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MAYES / 03/08/2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 17 OLD ORCHARD POOLE DORSET BH15 1SD UNITED KINGDOM

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/05/0912 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company