SECURE-A-SITE (UK) LTD

Company Documents

DateDescription
24/06/1324 June 2013 ORDER OF COURT TO WIND UP

View Document

29/01/1329 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTIE / 01/11/2010

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 163 CHURCH LANE KINGSBURY LONDON NW9 8JU

View Document

11/01/1111 January 2011 Annual return made up to 25 September 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY ANN CHRISTIE

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM NORMAN & COMPANY NINTH FLOOR, HYDE HOUSE LONDON NW9 6LQ

View Document

28/04/1028 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

24/10/0824 October 2008 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 25/09/03; NO CHANGE OF MEMBERS

View Document

08/10/028 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 � NC 1000/2000 17/12/01

View Document

09/01/029 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/029 January 2002 NC INC ALREADY ADJUSTED 17/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

03/10/003 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: G OFFICE CHANGED 21/07/00 168 CHURCH LANE LONDON NW9 8SP

View Document

06/10/996 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/12/9722 December 1997 EXEMPTION FROM APPOINTING AUDITORS 15/10/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: G OFFICE CHANGED 23/05/97 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 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