SECURECOMS LIMITED

Company Documents

DateDescription
17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD QUINN

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL LOVELL

View Document

30/03/1230 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

06/03/116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD QUINN / 01/01/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

07/03/107 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN LOVELL / 06/03/2010

View Document

07/03/107 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL FORD / 06/03/2010

View Document

07/03/107 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD QUINN / 06/03/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/05/0821 May 2008 GBP NC 100000/200000 20/05/08

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ROGER SUMMERFIELD

View Document

05/04/085 April 2008 SECRETARY APPOINTED MR RICHARD QUINN

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY LAWRENCE PHILLIPS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD QUINN / 01/10/2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: G OFFICE CHANGED 05/06/07 WATCHMAKER COURT 33 ST. JOHN'S LANE LONDON EC1M 4DB

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0726 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 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