SECURE MERCHANDISING SOLUTIONS (EUROPE) LIMITED

Company Documents

DateDescription
20/06/1220 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN COX / 31/12/2010

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MRS DOREEN COX

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART BENSON

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HOWARD BENSON / 01/01/2010

View Document

21/06/1021 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RONALD HIGGS / 01/01/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR PETRINA HIGGS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR STUART HOWARD BENSON

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/04/094 April 2009 COMPANY NAME CHANGED LOGIC SERVICES LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

04/06/084 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: UNIT B2 BROOKSIDE BUSINESS PARK GREENGATE, MIDDLETON MANCHESTER M24 1GS

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: UNIT 3 MERIDIAN CENTRE KING STREET OLDHAM OL8 1EZ

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 30 SAINT JOHNS LANE LONDON EC1M 4NB

View Document

21/01/0321 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: ICKLEFORD MANOR ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED

View Document

06/02/996 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/03/9817 March 1998 AUDITOR'S RESIGNATION

View Document

17/02/9817 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: GREGANS HOUSE 34 BEDFORD ROAD HITCHIN HERTFORDSHIRE SG5 1HF

View Document

27/01/9727 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 COMPANY NAME CHANGED HEATHBROOK LIMITED CERTIFICATE ISSUED ON 31/01/96

View Document

12/01/9612 January 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