SECURE STORAGE LTD

Company Documents

DateDescription
23/02/1223 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ADRIAN EYLEY / 11/12/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/01/093 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 11/12/06; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/12/058 December 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: G OFFICE CHANGED 02/03/05 OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED PRAXUS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/01/05

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: G OFFICE CHANGED 14/01/05 681 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE WA4 1JY

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: G OFFICE CHANGED 21/07/04 15A THE CROSS LYMM CHESHIRE WA13 0HR

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: G OFFICE CHANGED 20/01/03 229 NETHER STREET LONDON N3 1NT

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0211 December 2002 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