SECURE WEB POINT LTD

Company Documents

DateDescription
31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 Annual return made up to 13 August 2012 with full list of shareholders

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/137 February 2013 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/12/1128 December 2011 ARTICLES OF ASSOCIATION

View Document

28/12/1128 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/1128 December 2011 ALTER ARTICLES 20/10/2011

View Document

08/11/118 November 2011 DELETE MEMORANDUM 20/10/2011

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ANDREWS / 28/09/2011

View Document

19/09/1119 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

18/09/1118 September 2011 APPOINTMENT TERMINATED, DIRECTOR BASSAM JOSEF

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM GF 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM C/O THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FADI JOSEF / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR ANTHONY ANDREWS

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASSAM JOSEF / 13/08/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 4 ODELL CLOSE LOWER EARLEY READING UNITED KINGDOM RG6 4DU UNITED KINGDOM

View Document

13/08/0913 August 2009 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