SAFE SELF STORAGE LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 COMPANY NAME CHANGED MEEK DISTRIBUTION LTD CERTIFICATE ISSUED ON 08/12/10

View Document

08/12/108 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOSEPH HAYNES / 17/12/2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY TERENCE ROBERTS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: G OFFICE CHANGED 03/04/06 MALTA MILL MILLS HILL ROAD MIDDLETON M24 2FD

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: G OFFICE CHANGED 03/04/06 C/O TOPPING PARTNERSHIP, 9TH FLOOR, 8 EXCHANGE QUAY SALFORD QUAYS SALFORD M5 3EJ

View Document

09/02/069 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED SAFE LOGISTICS LTD. CERTIFICATE ISSUED ON 24/06/05

View Document

05/04/055 April 2005 COMPANY NAME CHANGED CHESHIRE SCANNING SERVICES LIMIT ED CERTIFICATE ISSUED ON 05/04/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 COMPANY NAME CHANGED BRANDFORD STOCK MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 28/04/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9415 April 1994 COMPANY NAME CHANGED B F S LIMITED CERTIFICATE ISSUED ON 18/04/94

View Document

24/01/9424 January 1994 18/12/93 NO MEM CHANGE NOF

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/03/9310 March 1993 COMPANY NAME CHANGED BRANDFORD LIMITED CERTIFICATE ISSUED ON 11/03/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9014 February 1990 ALTER MEM AND ARTS 05/01/90

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: G OFFICE CHANGED 16/01/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/12/8918 December 1989 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