NICELY SECURED LIMITED

Company Documents

DateDescription
30/05/1330 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
UNIT 54 2 LANSDOWNE CRESCENT
BOURNEMOUTH
DORSET
BH1 1SA

View Document

06/07/126 July 2012 ORDER OF COURT TO WIND UP

View Document

21/01/1221 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/113 May 2011 FIRST GAZETTE

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM ROWLAND HOUSE HINTON ROAD BOURNEMOUTH DORSET BH1 2EG

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN PATRICIA JONES / 26/08/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

17/06/1017 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/06/0923 June 2009 DISS40 (DISS40(SOAD))

View Document

22/06/0922 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 First Gazette

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED SECURED LIMITED CERTIFICATE ISSUED ON 03/11/08; RESOLUTION PASSED ON 28/10/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

21/08/0721 August 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/06/065 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 18/05/05; NO CHANGE OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: ROWLAND HOUSE 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH21 2EG

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 100 GLOUCESTER ROAD AVONMOUTH BRISTOL AVON BS11 9AQ

View Document

05/03/045 March 2004 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 � NC 1000/100000 31/03

View Document

30/05/0330 May 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

17/05/0317 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NC INC ALREADY ADJUSTED 17/10/01

View Document

24/10/0124 October 2001 � NC 100/1000 17/10/0

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: LEE HILL PARTNERSHIP THE HARBOUR CENTRE 100 GLOUCESTER ROAD AVONMOUTH BS11 9AQ

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED VISABLE DATA ANALYSIS LIMITED CERTIFICATE ISSUED ON 14/08/01; RESOLUTION PASSED ON 08/08/01

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: DJ COLOM & CO 1ST FLOOR HILL SIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY N12 9BT

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 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