SECURE IMAGING LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

03/06/243 June 2024 Satisfaction of charge 1 in full

View Document

13/02/2413 February 2024 All of the property or undertaking no longer forms part of charge 1

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

13/07/2313 July 2023 Change of details for Case Limited as a person with significant control on 2023-07-01

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

16/07/1916 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM C/O FRIEND PARTNERSHIP LIMITED ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/08/156 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

04/08/144 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O C/O FRIEND LLP ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/08/1321 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/08/121 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/07/1125 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

21/12/1021 December 2010 PREVSHO FROM 31/05/2011 TO 31/10/2010

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM C/O FRIEND LLP 11TH FLOOR QUAYSIDE 252-260 BROAD STREET BIRMINGHAM B1 2HF

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEWBURY / 15/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA NEWBURY / 15/12/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: UNIT 5 THE MERLIN CENTRE ACREWOOD WAY ST ALBANS HERTFORDSHIRE AL4 0JY

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

23/07/0423 July 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

21/08/0121 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/04/0118 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 28/02/01

View Document

28/01/0128 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 AUDITOR'S RESIGNATION

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

26/11/9726 November 1997 COMPANY NAME CHANGED SANDLINE LIMITED CERTIFICATE ISSUED ON 27/11/97

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

22/07/9722 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