SECURE OFFICE SHREDDING LIMITED

Company Documents

DateDescription
09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 12/03/2010

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/04/0510 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE PICKERIDGE STOKE COMMON ROAD FULMER BUCKINGHAMSHIRE SL3 6HA

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/021 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 4 LONDON WALL BUILDINGS LONDON EC2M 5NT

View Document

16/06/0116 June 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/11/002 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 ADOPT ARTICLES 14/08/00

View Document

18/08/0018 August 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

18/08/0018 August 2000 AUDITOR'S RESIGNATION

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1JB

View Document

08/08/008 August 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/01/9927 January 1999 � NC 1000/101000 23/04/98

View Document

27/01/9927 January 1999 NC INC ALREADY ADJUSTED 23/04/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9724 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9529 November 1995

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: REGENT HOUSE PRINCE'S PLACE BRIGHTON, BN1 1EY

View Document

12/01/9512 January 1995 AUDITOR'S RESIGNATION

View Document

17/03/9417 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

15/03/9315 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: 170 NORTH STREET BRIGHTON E.SUSSEX BN1 1EA

View Document

13/08/9113 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/05/9116 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991

View Document

27/04/9127 April 1991 REGISTERED OFFICE CHANGED ON 27/04/91 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

27/04/9127 April 1991

View Document

23/04/9123 April 1991 COMPANY NAME CHANGED GRADEHIRE LIMITED CERTIFICATE ISSUED ON 24/04/91

View Document

11/03/9111 March 1991 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