SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED

Company Documents

DateDescription
07/06/197 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/1929 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008101

View Document

18/08/1818 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/06/2018:LIQ. CASE NO.1

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM THE OLD SCHOOL SCHOOL LANE STRATFORD ST. MARY COLCHESTER ESSEX CO7 6LZ ENGLAND

View Document

21/06/1721 June 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/06/1721 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1721 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL

View Document

31/03/1731 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

23/03/1723 March 2017 ADOPT ARTICLES 14/03/2017

View Document

23/03/1723 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2016

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK JAMES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JAMES

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 20 FREESCHOOL LANE LEICESTER LEICESTERSHIRE LE1 4FY

View Document

17/03/1717 March 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

02/03/172 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/11/15

View Document

01/12/161 December 2016 15/11/16 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 SOLVENCY STATEMENT DATED 20/03/12

View Document

26/03/1226 March 2012 REDUCE ISSUED CAPITAL 20/03/2012

View Document

26/03/1226 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1226 March 2012 STATEMENT BY DIRECTORS

View Document

21/11/1121 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP RULE

View Document

28/01/1128 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JAMES / 30/11/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEONARD RULE / 30/11/2009

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 ARTICLES OF ASSOCIATION

View Document

18/01/0618 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 EXEMPTION FROM APPOINTING AUDITORS 19/10/00

View Document

11/09/0011 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 89-91 HIGH STREET, LEICESTER, LE1 4JB

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 SHARES AGREEMENT OTC

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8928 September 1989 ALTER MEM AND ARTS 04/09/89

View Document

12/09/8912 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/89

View Document

16/03/8916 March 1989 £ NC 100/100000

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/897 March 1989 ALTER MEM AND ARTS 250289

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

03/03/893 March 1989 COMPANY NAME CHANGED TILLESTO LIMITED CERTIFICATE ISSUED ON 06/03/89

View Document

16/01/8916 January 1989 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