SECURE SELF STORAGE (A1) PROPERTIES LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 APPLICATION FOR STRIKING-OFF

View Document

10/09/1010 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM UNITS 3-4 TWIGDEN BARNS GROOMS LANE CREATON NORTHAMPTON NN6 8NN UNITED KINGDOM

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 4 DAVY COURT CENTRAL PARK RUGBY WARWICKSHIRE CV23 0UZ

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM THORNS FARM HOUSE ALCONBURY WESTON HUNTINGDON CAMBRIDGESHIRE PE28 4JD

View Document

22/09/0822 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

06/11/066 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/066 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: G OFFICE CHANGED 06/11/06 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/066 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/11/066 November 2006 NC INC ALREADY ADJUSTED 27/10/06

View Document

06/11/066 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/066 November 2006 � NC 100/200 27/10/06

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED NO. 614 LEICESTER LIMITED CERTIFICATE ISSUED ON 24/10/06

View Document

01/09/061 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/061 September 2006 Incorporation

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