SECURE SHIPPING LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

04/05/114 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR IFFAT ALI SHAH

View Document

12/08/1012 August 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY SHARON PARKER

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S PARTICULARS RICHARD PARKER

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: FLAT 34 SAVOY COURT LONDON SW5 0UA

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: UNIT 1 THE METRO CENTRE, RENNELS WAY, OFF ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NJ

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: UNIT 1 THE METRO CENTRE OFF ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NJ

View Document

03/05/063 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: UNIT 1, NORTHUMBERLAND CLOSE STANWELL MIDDLESEX TW19 7LN

View Document

29/06/0529 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

31/03/0531 March 2005 S366A DISP HOLDING AGM 14/02/05 S252 DISP LAYING ACC 14/02/05 S386 DISP APP AUDS 14/02/05

View Document

14/02/0514 February 2005 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