SECOR CONSULTING LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1025 March 2010 APPLICATION FOR STRIKING-OFF

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 2 January 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 PREVEXT FROM 31/10/2008 TO 02/01/2009

View Document

30/07/0930 July 2009 REDUCTION OF �69061.06 FROM REDUCTION IN SHARE PREM A/C AND CAPITAL ERDEMPTION RESERVE. 27/07/2009

View Document

30/07/0930 July 2009 Solvency Statement dated 27/07/09

View Document

15/04/0915 April 2009 GBP IC 273.6954/255.7526 17/03/09 GBP SR [email protected]=17.9428

View Document

12/02/0912 February 2009 GBP IC 298/273.6954 22/12/08 GBP SR [email protected]=24.3046

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

07/01/097 January 2009 Solvency Statement dated 23/12/08

View Document

07/01/097 January 2009 REDUCTION OF SHARE PREM A/C 23/12/2008

View Document

22/12/0822 December 2008 DIRECTOR RESIGNED PHILIP WOOD

View Document

22/12/0822 December 2008 DIRECTOR RESIGNED NICHOLAS BREESE

View Document

08/12/088 December 2008 SECRETARY APPOINTED MR PETER GRAHAM AGGLETON

View Document

08/12/088 December 2008 SECRETARY RESIGNED ALLEN BURNS

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/02/086 February 2008 � IC 306/298 09/01/08 � SR [email protected]=8

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 86/88 COOMBE ROAD NEW MALDEN SURREY KT3 4QS

View Document

19/08/0719 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

01/11/061 November 2006 � IC 318/307 11/08/06 � SR [email protected]=11

View Document

01/11/061 November 2006 � IC 321/318 28/07/06 � SR [email protected]=3

View Document

01/11/061 November 2006 � SR [email protected] 03/01/06

View Document

01/11/061 November 2006 � SR [email protected] 31/03/06

View Document

01/11/061 November 2006 � SR [email protected] 16/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

09/02/069 February 2006 � IC 402/327 22/12/05 � SR [email protected]=75

View Document

26/01/0626 January 2006 � IC 408/402 31/12/05 � SR [email protected]=6

View Document

03/01/063 January 2006 NC INC ALREADY ADJUSTED 22/11/05

View Document

29/12/0529 December 2005 � IC 483/408 25/11/05 � SR [email protected]=75

View Document

19/12/0519 December 2005 � NC 1000/2000 22/11/0

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 � IC 489/484 20/05/04 � SR [email protected]=5

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 � IC 543/493 19/06/03 � SR [email protected]=50

View Document

22/07/0322 July 2003 � IC 493/493 05/06/03 � SR [email protected]

View Document

22/07/0322 July 2003 � IC 493/492 27/06/03 � SR [email protected]=1

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 � IC 540/540 03/01/03 � SR [email protected]

View Document

14/01/0314 January 2003 � IC 541/540 09/12/02 � SR [email protected]=1

View Document

13/11/0213 November 2002 � IC 591/541 02/11/02 � SR [email protected]=50

View Document

23/09/0223 September 2002 � IC 599/598 28/08/02 � SR [email protected]=1

View Document

23/09/0223 September 2002 � IC 598/591 21/07/02 � SR [email protected]=7

View Document

23/09/0223 September 2002 � IC 591/591 21/07/02 � SR [email protected]

View Document

30/07/0230 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 RESCINDING 882 ISS 31/01/02

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 � IC 558/557 25/10/01 � SR [email protected]=1

View Document

16/07/0116 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 � IC 524/523 10/03/00 � SR [email protected]=1

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 � IC 524/524 25/02/00 � SR [email protected]

View Document

25/02/0025 February 2000 � IC 524/524 23/07/99 � SR [email protected]

View Document

25/02/0025 February 2000 � IC 528/525 17/12/99 � SR [email protected]=3

View Document

25/02/0025 February 2000 � IC 525/524 10/12/99 � SR [email protected]=1

View Document

25/02/0025 February 2000 � IC 524/524 27/08/99 � SR [email protected]

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 DIV 20/10/97

View Document

06/11/976 November 1997 ADOPT MEM AND ARTS 20/10/97

View Document

06/11/976 November 1997 DIV 5,OOO,OOO @ .01P 20/10/97

View Document

06/11/976 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9730 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

20/10/9720 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: G OFFICE CHANGED 15/10/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/10/9714 October 1997 COMPANY NAME CHANGED READYESTEEM LIMITED CERTIFICATE ISSUED ON 15/10/97

View Document

14/10/9714 October 1997 ADOPT MEM AND ARTS 09/09/97

View Document

14/10/9714 October 1997 SUB/DIV 09/09/97

View Document

14/10/9714 October 1997 S252 DISP LAYING ACC 09/09/97

View Document

14/10/9714 October 1997 S386 DISP APP AUDS 09/09/97

View Document

14/10/9714 October 1997 S-DIV 09/09/97

View Document

14/10/9714 October 1997 S366A DISP HOLDING AGM 09/09/97

View Document

08/07/978 July 1997 Incorporation

View Document

08/07/978 July 1997 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