SECURIBURN LIMITED

Company Documents

DateDescription
11/04/1711 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1711 January 2017 APPLICATION FOR STRIKING-OFF

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMESON

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 COMPANY NAME CHANGED NORTHERN INCINERATORS (GB) LTD CERTIFICATE ISSUED ON 26/07/12

View Document

26/07/1226 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1218 April 2012 SECOND FILING WITH MUD 26/03/12 FOR FORM AR01

View Document

26/03/1226 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN ELIZABETH LITTLE / 26/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMESON / 26/03/2010

View Document

13/11/0913 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 26/03/04; NO CHANGE OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: G OFFICE CHANGED 19/11/01 53 UNDERDALE ROAD SHREWSBURY SHROPSHIRE SY2 5DX

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 26/03/00; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: G OFFICE CHANGED 25/04/93 CHARTER HOUSE QUEENS AVENUE LONDON N21 3JE

View Document

25/04/9325 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/03/9326 March 1993 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