SECURE SHREDDING AND RECYCLING LTD

Company Documents

DateDescription
30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LOUIS HUBERT STYLES / 07/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT STYLES / 07/01/2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/07/1130 July 2011 PREVEXT FROM 31/01/2011 TO 30/04/2011

View Document

06/04/116 April 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ UNITED KINGDOM

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM RAGLAN HOUSE 20, SOMERS ROAD MALVERN WORCESTERSHIRE WR14 1HT UNITED KINGDOM

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED SHREDABILITY LTD CERTIFICATE ISSUED ON 23/09/10

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR KEVIN ROBERT STYLES

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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