SECINT CENTRAL LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 SECRETARY APPOINTED MR MICHAEL GRAHAM COLLER

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY KELLY COLLER

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 23 SUNNYBANK ROAD SUTTON COLDFIELD B73 5RE ENGLAND

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 5 FALCON LODGE CRESCENT SUTTON COLDFIELD WEST MIDLANDS B75 7RD

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/09/157 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/09/144 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

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

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/09/1329 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

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

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/10/129 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

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

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/09/119 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KELLY ANNETTE COLLER / 13/08/2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 34 LINGARD ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7EB UNITED KINGDOM

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS KELLY ANNETTE DAVIS / 08/05/2010

View Document

15/11/1015 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 15 ST MARY'S WAY LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2RX

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM COLLER / 08/05/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/10/0926 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY WENDY AUSTIN-GIDDINGS

View Document

04/09/094 September 2009 SECRETARY APPOINTED MISS KELLY ANNETTE DAVIS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 15 ST MARY'S WAY, LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2RX

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06

View Document

30/08/0530 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information