SECOM CARROLL LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/133 January 2013 APPLICATION FOR STRIKING-OFF

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 1

View Document

07/12/127 December 2012 REDUCE ISSUED CAPITAL 30/11/2012

View Document

07/12/127 December 2012 STATEMENT BY DIRECTORS

View Document

07/12/127 December 2012 SOLVENCY STATEMENT DATED 30/11/12

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR MINORU TAKEZAWA

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR TOSHITAKA SUGIMACHI

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED SECOM LIMITED CERTIFICATE ISSUED ON 01/01/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 COMPANY NAME CHANGED DYNALARM LIMITED CERTIFICATE ISSUED ON 17/11/95

View Document

29/09/9529 September 1995 REGISTERED OFFICE CHANGED ON 29/09/95 FROM: 24, CHISWELL STREET, LONDON. EC1Y 4TY

View Document

15/05/9515 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 SECRETARY RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: 12/14 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1US

View Document

17/03/9217 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/91

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: 100 FETTER LANE LONDON EC4A 1DD

View Document

02/08/912 August 1991 AUDITOR'S RESIGNATION

View Document

16/05/9116 May 1991

View Document

16/05/9116 May 1991 ADOPT MEM AND ARTS 26/04/91

View Document

16/05/9116 May 1991

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: 12-14 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1US

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991

View Document

16/05/9116 May 1991

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/90

View Document

11/02/9111 February 1991 EXEMPTION FROM APPOINTING AUDITORS 08/12/89

View Document

28/01/9128 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991

View Document

13/07/9013 July 1990

View Document

13/07/9013 July 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/05/8912 May 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 25/06/88

View Document

18/08/8818 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: 1 VALE ROAD TUNBRIDGE WELLS KENT TN1 1BS

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8828 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 27/06/87

View Document

11/08/8711 August 1987 ACCOUNTING REF. DATE SHORT FROM 28/09 TO 30/06

View Document

04/08/874 August 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM: 23 WILLOW LANE MITCHAM SURREY CR4 4TQ

View Document

08/09/868 September 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document


More Company Information