SHREDSECURE LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
C/O C/O PHS GROUP PLC
BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN
CAERPHILLY
MID GLAMORGAN
CF83 1XH

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/01/1430 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COHEN

View Document

07/02/127 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH UNITED KINGDOM

View Document

23/11/1123 November 2011 24/02/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 CURREXT FROM 24/02/2012 TO 31/03/2012

View Document

20/04/1120 April 2011 PREVSHO FROM 31/10/2011 TO 24/02/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 54 BURNERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3LT

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY LAUREN HARRIS

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES COURSE

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR PETER JAMES COHEN

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR JOHN FLETCHER SKIDMORE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARRIS

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR JOHN FLETCHER SKIDMORE

View Document

27/01/1127 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LAUREN ASHLEIGH HARRIS / 01/05/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HARRIS / 01/05/2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PAUL COURSE / 18/02/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HARRIS / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARRIS JAMES / 28/03/2008

View Document

03/07/073 July 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 UNIT 7 STRATFORD ROAD ROADE NORTHAMPTON NN7 2NJ

View Document

30/08/0630 August 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: G OFFICE CHANGED 13/12/05 24 BANK VIEW, EAST HUNSBURY NORTHAMPTON NORTHANTS NN4 0RS

View Document

22/11/0522 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/10/05

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/055 April 2005 SHARES AGREEMENT OTC

View Document

18/01/0518 January 2005 � NC 100/1000000 12/0

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/0518 January 2005 NC INC ALREADY ADJUSTED 12/01/05

View Document

12/01/0512 January 2005 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