SAFE COMPUTING HOLDINGS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved following liquidation

View Document

14/05/2414 May 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Return of final meeting in a members' voluntary winding up

View Document

13/03/2313 March 2023 Liquidators' statement of receipts and payments to 2023-01-30

View Document

22/02/2222 February 2022 Liquidators' statement of receipts and payments to 2022-01-30

View Document

25/07/2125 July 2021 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-25

View Document

08/07/218 July 2021 Removal of liquidator by court order

View Document

08/07/218 July 2021 Appointment of a voluntary liquidator

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055413590003

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL

View Document

20/04/1720 April 2017 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

19/04/1719 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

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

21/03/1721 March 2017 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RULE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PRESLAND

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BROOKS

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK JAMES

View Document

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

View Document

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

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/165 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/164 December 2016 26/02/16 STATEMENT OF CAPITAL GBP 1059.40

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 1059.40

View Document

21/10/1421 October 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

08/11/138 November 2013 SECOND FILING WITH MUD 19/08/13 FOR FORM AR01

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MRS PATRICIA ELIZABETH RULE

View Document

15/10/1315 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR JEFF BROOKS

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 STATEMENT BY DIRECTORS

View Document

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

View Document

26/03/1226 March 2012 REDUCE SHARE PREM A/C AND CAP REDEMPTION RESERVE 20/03/2012

View Document

26/03/1226 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 1054.40

View Document

04/01/124 January 2012 ARTICLES OF ASSOCIATION

View Document

04/01/124 January 2012 20/10/11 STATEMENT OF CAPITAL GBP 1054.40

View Document

04/01/124 January 2012 ALTER ARTICLES 20/10/2011

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP RULE

View Document

16/03/1016 March 2010 AUDITOR'S RESIGNATION

View Document

01/11/091 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MARL JAMES / 19/08/2008

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED JOHN GEOFFREY GRIFFITHS

View Document

10/09/0810 September 2008 SHARE AGREEMENT OTC

View Document

03/09/083 September 2008 NC INC ALREADY ADJUSTED 21/08/08

View Document

03/09/083 September 2008 GBP NC 1000/2010.8 21/08/2008

View Document

22/08/0722 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 ARTICLES OF ASSOCIATION

View Document

17/01/0717 January 2007 MEMORANDUM OF ASSOCIATION

View Document

12/01/0712 January 2007 COMPANY NAME CHANGED GW 8147 LIMITED CERTIFICATE ISSUED ON 12/01/07

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 8362 SH AT .10 883 ON FILE

View Document

21/02/0621 February 2006 SHARES AGREEMENT OTC

View Document

15/02/0615 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/0615 February 2006 MEMORANDUM OF ASSOCIATION

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 £ NC 100/1000 18/01/0

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

15/02/0615 February 2006 S-DIV 18/01/06

View Document

15/02/0615 February 2006 NC INC ALREADY ADJUSTED 18/01/06

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS B3 2HJ

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 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