NICE AND SECURE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065928220001 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/03/1711 March 2017 | DISS40 (DISS40(SOAD)) |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/177 March 2017 | FIRST GAZETTE |
26/05/1626 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOSEPH FORMICA / 01/01/2015 |
09/07/159 July 2015 | APPOINTMENT TERMINATED, SECRETARY SARA BLONSTEIN |
09/07/159 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7 WHITECHAPEL ROAD UNIT 408 LONDON E1 1DU ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM STUDIO 1 35 FLORIDA STREET LONDON E2 6LP |
12/06/1312 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/08/1229 August 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BULCOCK |
21/05/1221 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | 31/03/11 TOTAL EXEMPTION FULL |
20/05/1120 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
18/02/1118 February 2011 | DIRECTOR APPOINTED MR JEFFREY JOSEPH FORMICA |
27/01/1127 January 2011 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM MIRROR STUDIOS 55 FASHION STREET LONDON E1 6PX |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BULCOCK / 14/05/2010 |
19/05/1019 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
05/06/085 June 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
14/05/0814 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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