SECURE FORTRESS PLC

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR IVAN MINTER

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/07/0915 July 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR EMMANUEL OLYMPITIS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/01/09; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/099 January 2009 AUDITOR'S RESIGNATION

View Document

06/01/096 January 2009 AUDITOR'S RESIGNATION

View Document

21/12/0821 December 2008 NC INC ALREADY ADJUSTED 07/11/08

View Document

21/12/0821 December 2008 GBP NC 2000000/3500000 07/11/2008

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 31/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 42-44 HIGH STREET ESHER SURREY KT10 9QY

View Document

29/05/0729 May 2007 SHARES AGREEMENT OTC

View Document

24/05/0724 May 2007 NC INC ALREADY ADJUSTED 06/03/07

View Document

24/05/0724 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/0724 May 2007 £ NC 500000/2000000 06/0

View Document

24/05/0724 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0724 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

15/04/0715 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/03/075 March 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/03/075 March 2007 APPLICATION COMMENCE BUSINESS

View Document

05/03/075 March 2007 Application to commence business

View Document

31/01/0731 January 2007 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