SECURE VENTURE LEASING LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

21/03/1321 March 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN LUCAS-TOOTH / 05/11/2009

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 2 HENRIETTA STREET LONDON WC2E 8PS UNITED KINGDOM

View Document

30/01/0930 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY SLC CORPORATE SERVICES LIMITED

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 2 KINGS STREET ST. JAMESS LONDON SW1Y 6QL

View Document

29/01/0929 January 2009 SECRETARY APPOINTED MRS GLYN MARGARET NOAKES

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 COMPANY NAME CHANGED SIXELA VENTURE LEASING LIMITED CERTIFICATE ISSUED ON 05/08/04

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 � NC 1000/40000 02/10/01

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0126 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0018 December 2000 ALTER ARTICLES 01/11/00

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/001 November 2000 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