SECURELEC LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 APPLICATION FOR STRIKING-OFF

View Document

28/03/1228 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE PIRIE / 22/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCCONAGHY STRUTHERS / 22/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILHELMINA WATSON STRUTHERS / 22/03/2010

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILHELMINA STRUTHERS / 01/12/2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

23/08/9523 August 1995 EXEMPTION FROM APPOINTING AUDITORS 31/07/95

View Document

23/08/9523 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

04/08/954 August 1995

View Document

04/08/954 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 38 GRANGE ROAD IBSTOCK LEICESTER, LE6 1LF

View Document

14/03/9514 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995

View Document

13/10/9413 October 1994 S252 DISP LAYING ACC 02/10/94

View Document

28/09/9428 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994

View Document

22/03/9422 March 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 22/03/93; CHANGE OF MEMBERS

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 22/03/92; CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/92

View Document

27/03/9227 March 1992

View Document

07/05/917 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

07/05/917 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

07/05/917 May 1991

View Document

07/05/917 May 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 EXEMPTION FROM APPOINTING AUDITORS 22/03/91

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

26/05/8926 May 1989 Memorandum and Articles of Association

View Document

26/05/8926 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/8919 May 1989 NC INC ALREADY ADJUSTED

View Document

19/05/8919 May 1989 £ NC 100/1000 28/04/8

View Document

19/05/8919 May 1989 Resolutions

View Document

19/05/8919 May 1989

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 ALTER MEM AND ARTS 280489

View Document

15/05/8915 May 1989 COMPANY NAME CHANGED FLORANEST LIMITED CERTIFICATE ISSUED ON 16/05/89

View Document

22/03/8922 March 1989 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