SECURE VISION LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1810 May 2018 APPLICATION FOR STRIKING-OFF

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM
C/O TOBIN ASSOCIATES LTD
4TH FLOOR 63/66 HATTON GARDEN
LONDON
EC1N 8LE
ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PIETER JOHANNES WILLEMSE / 01/03/2016

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY ENCOMPASS SECRETARIAL SERVICES LTD

View Document

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM
OWLS BARN, SALTS AVENUE
LOOSE
MAIDSTONE
KENT
ME15 0AZ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/04/1322 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/1020 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENCOMPASS SECRETARIAL SERVICES LTD / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIETER WILLEMSE / 01/10/2009

View Document

27/01/1027 January 2010 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/04/09; 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

20/05/0820 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY RESIGNED LYNNE TURNER

View Document

20/05/0820 May 2008 SECRETARY APPOINTED ENCOMPASS SECRETARIAL SERVICES LTD

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: OWLS AVENUE SALTS AVENUE LOOSE MAIDSTONE KENT ME15 0AZ

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: WISES OAST BUSINESS CENTRE WISES LANE BORDEN KENT ME9 8LR

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: MILLWOOD COURT TOVIL HILL MAIDSTONE KENT ME15 6QS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: ICE PAPER OFFICES ASPECT HOUSE PATTENDEN LANE MARDEN KENT TN12 9QJ

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 148 CHRISTCHURCH ROAD ASHFORD KENT TN23 7XA

View Document

07/05/047 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 S366A DISP HOLDING AGM 10/04/03 S252 DISP LAYING ACC 10/04/03 S386 DISP APP AUDS 10/04/03

View Document

28/05/0328 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

10/04/0310 April 2003 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