SECURE MEASURES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 12 HELMET ROW LONDON EC1V 3QJ |
06/03/196 March 2019 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008627,00008761 |
04/12/184 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/18 |
25/10/1825 October 2018 | 29/01/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
05/03/185 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018 |
29/01/1829 January 2018 | Annual accounts for year ending 29 Jan 2018 |
26/10/1726 October 2017 | 29/01/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
29/01/1729 January 2017 | Annual accounts for year ending 29 Jan 2017 |
05/01/175 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/16 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 January 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
29/01/1629 January 2016 | Annual accounts for year ending 29 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 29 January 2015 |
19/08/1519 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts for year ending 29 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 29 January 2014 |
06/08/146 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
10/07/1410 July 2014 | APPOINTMENT TERMINATED, DIRECTOR RONALD FRASLE |
29/05/1429 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/02/1428 February 2014 | DIRECTOR APPOINTED MISS CAROLINE LOUISE FRASLE |
29/01/1429 January 2014 | Annual accounts for year ending 29 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 29 January 2013 |
19/08/1319 August 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU |
30/01/1330 January 2013 | SECRETARY APPOINTED MISS CAROLINE LOUISE FRASLE |
30/01/1330 January 2013 | APPOINTMENT TERMINATED, SECRETARY BERNARD KNOWLES |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 29 January 2012 |
10/08/1210 August 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
15/11/1115 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/11 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 29 January 2011 |
10/08/1110 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 29 January 2010 |
10/08/1010 August 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 29 January 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 29 January 2008 |
16/12/0816 December 2008 | DIRECTOR APPOINTED RONALD CHARLES FRASLE |
09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN FRASLE |
31/07/0831 July 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/07 |
02/08/072 August 2007 | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: THE OLD BANK 470-474 LONODN ROAD WESTCLIFF ON SEA SS0 9LD |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/05 |
19/10/0419 October 2004 | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
17/07/0417 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0420 February 2004 | SECRETARY RESIGNED |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED |
25/11/0325 November 2003 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 29/01/05 |
16/10/0316 October 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | NEW SECRETARY APPOINTED |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 1SE |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
30/07/0330 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SECURE MEASURES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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