STORE-SECURE LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/01/1526 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
C/O SUNGLASS TIME (EUROPE) LTD
THE GALLERY BACK YORK PLACE
HARROGATE
NORTH YORKSHIRE
HG1 1HQ

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY-ROSE COONEY / 28/11/2013

View Document

19/12/1319 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MRS MARY-ROSE COONEY

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COONEY

View Document

11/12/1211 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL COONEY

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/12/1121 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/12/101 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS COONEY / 28/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY ROSE COONEY / 28/11/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: G OFFICE CHANGED 25/02/04 CLAREMONT HOUSE VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5QJ

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED RIGHT SPEC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: G OFFICE CHANGED 18/10/00 12 GOUGH SQUARE LONDON EC4 3DE

View Document

08/12/998 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 COMPANY NAME CHANGED SAFILO OPTICAL UK LIMITED CERTIFICATE ISSUED ON 26/10/98

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: G OFFICE CHANGED 01/07/98 LAMBERT HOUSE 108 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1HQ

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 EXEMPTION FROM APPOINTING AUDITORS 13/02/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9516 November 1995 AUDITOR'S RESIGNATION

View Document

01/11/951 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 COMPANY NAME CHANGED LAMBERT OPTICAL LIMITED CERTIFICATE ISSUED ON 01/11/95

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 REGISTERED OFFICE CHANGED ON 31/10/94 FROM: G OFFICE CHANGED 31/10/94 LAMBERT HOUSE 104 STATION PARADE HARROGATE NORTH YORKSHIRE, HG1 1HQ

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

28/04/9328 April 1993 ADOPT MEM AND ARTS 20/04/93

View Document

27/11/9227 November 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 RETURN MADE UP TO 28/11/90; CHANGE OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

20/08/9020 August 1990 NC INC ALREADY ADJUSTED 08/08/90

View Document

20/08/9020 August 1990 � NC 1000/100000 08/08

View Document

20/08/9020 August 1990 RE BONUS ISSUE 09/08/90

View Document

20/02/9020 February 1990 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

14/11/8914 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

09/10/899 October 1989 ALTER MEM AND ARTS 260989

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: G OFFICE CHANGED 09/10/89 13 MONTPELIER PARADE HARROGATE NORTH YORKSHIRE HG1 2TJ

View Document

20/09/8920 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 COMPANY NAME CHANGED COMPLETESTYLE LIMITED CERTIFICATE ISSUED ON 08/05/89

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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