SAFE EMCOM SERVICES LIMITED

Company Documents

DateDescription
27/07/2127 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 2021-07-27

View Document

26/07/2126 July 2021 Liquidators' statement of receipts and payments to 2021-05-19

View Document

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

View Document

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

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM THE OLD SCHOOL SCHOOL LANE STRATFORD ST. MARY COLCHESTER ESSEX CO7 6LZ ENGLAND

View Document

11/06/1911 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/1911 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

11/06/1911 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLUNDELL

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYNE

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

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

08/04/178 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/01/16

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 MARK JAMES

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, SECRETARY 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

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023352480002

View Document

11/02/1711 February 2017 16/09/15 STATEMENT OF CAPITAL GBP 150010

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR PETER ERIC PRESLAND

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED SAFE COMPUTING (SOFTWARE SERVICES) LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

16/03/1516 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR ALEXANDER WRIGHT SCOTT

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023352480002

View Document

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

View Document

24/01/1424 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

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

View Document

26/02/1326 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

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

View Document

24/01/1224 January 2012 Annual return made up to 16 January 2012 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 Annual return made up to 16 January 2011 with full list of shareholders

View Document

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

View Document

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

View Document

02/03/102 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

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

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

27/03/0827 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/01/0718 January 2007 RETURN MADE UP TO 16/01/07; 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 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

16/02/0516 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

07/04/047 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0310 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

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

View Document

16/01/0216 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

05/01/015 January 2001 RETURN MADE UP TO 16/01/01; 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

12/01/0012 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

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

View Document

15/01/9915 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

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

View Document

16/01/9816 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

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

View Document

23/01/9723 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

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

View Document

23/01/9623 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST 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

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

View Document

15/01/9415 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

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

View Document

24/01/9324 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 NC INC ALREADY ADJUSTED 18/12/91

View Document

13/01/9213 January 1992 £ NC 100000/200000 18/12/91

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/12/9019 December 1990 SHARES AGREEMENT OTC

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

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 £ NC 100/100000

View Document

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

View Document

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

View Document

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

View Document

06/03/896 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

03/03/893 March 1989 COMPANY NAME CHANGED SEGED 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