SOMETHING SECURE LIMITED

Company Documents

DateDescription
07/01/197 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/10/2018:LIQ. CASE NO.1

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 8 NORTHFIELD AVENUE LONDON W13 9RJ

View Document

27/10/1727 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/10/1727 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1727 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

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 16 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR TONI DA COSTA

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR JOACHIM MARTHINUS FAUCHE BURGER

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JOYCE BURGER / 01/10/2014

View Document

30/04/1530 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

03/04/143 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MISS TONI DA COSTA

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR TONI DA COSTA

View Document

02/04/142 April 2014 01/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 10 THE BROADWAY GUNNERSBURY LANE ACTON LONDON W3 8HR

View Document

08/04/138 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONI DA COSTA / 16/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR GENEVIEVE DOHERTY

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR JOACHIM BURGER

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR RYAN DA COSTA

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED TONI DA COSTA

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM, 10 THE BROADWAY, GUNNERSBURY LANE, ACTON, LONDON, W3 8HR

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM, 10 THE BROADWAY, GUNNERSBURY LANE, ALTON, LONDON, W3 8HR

View Document

16/04/0816 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM BURGER / 01/04/2008

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JOYCE BURGER / 01/04/2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 3RD FLOOR ABFORD HOUSE, 15 WILTON ROAD, LONDON, SW1V 1LT

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 6TH FLOOR, ABFORD HOUSE 15 WILTON ROAD, VICTORIA, LONDON SW1V 1LT

View Document

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

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED PINE CODE WEB SERVICES LIMITED CERTIFICATE ISSUED ON 24/04/03

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: BROADWAY HOUSE, 2-6 FULHAM BROADWAY, LONDON, SW6 1AA

View Document

05/03/035 March 2003 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