SECUREC LIMITED

Company Documents

DateDescription
20/08/1220 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

29/06/1229 June 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

13/06/1213 June 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000001

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRERETON

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW BRERETON

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/10/1124 October 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011:LIQ. CASE NO.1

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1121 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009015

View Document

29/04/1029 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 NC INC ALREADY ADJUSTED 21/06/04

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/10/034 October 2003 S366A DISP HOLDING AGM 26/09/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 01/04/03; CHANGE OF MEMBERS

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED 11/03/03

View Document

18/03/0318 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0318 March 2003 CAPITALISE �100 11/03/03

View Document

18/03/0318 March 2003 ISSUE 100 SHARES 11/03/03

View Document

18/03/0318 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/0318 March 2003 � NC 1000000/1005000 11/0

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: G OFFICE CHANGED 18/09/02 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: G OFFICE CHANGED 10/02/98 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: G OFFICE CHANGED 03/02/98 1ST FLOOR GARAWAYS CHANTRY ROAD BRISTOL BS8 2QE

View Document

21/06/9721 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 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