SECURACLEAN LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-27

View Document

24/06/2124 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/06/2114 June 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to Galley House Moon Lane Barnet EN5 5YL on 2021-06-14

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/10/193 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUTH LOUISE BRIDE / 21/05/2017

View Document

18/10/1818 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN RUTH LOUISE WEECH / 20/04/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COLIN WEECH / 20/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUTH LOUISE BRIDE / 20/04/2016

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN RUTH LOUISE BRIDE / 20/04/2016

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MS XIMENA CAMACHO

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/10/122 October 2012 CHANGE PERSON AS SECRETARY

View Document

02/10/122 October 2012 CHANGE PERSON AS DIRECTOR

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COLIN WEECH / 01/10/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/08/1027 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM BUCKINGHAM COMPANY SERVICES LIMI AVCO HOUSE 6 ALBERT ROAD EAST BARNET BARNET HERTFORDSHIRE EN4 9SH

View Document

06/08/096 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/07/035 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/035 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/07/0217 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/08/0123 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: AVCO HOUSE 6 ALBERT ROAD NEW BARNET HERTFORDSHIRE EN4 9SH

View Document

29/03/9929 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

03/06/983 June 1998 COMPANY NAME CHANGED SECURICLEAN DIRECT LIMITED CERTIFICATE ISSUED ON 04/06/98

View Document

20/05/9820 May 1998 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