SEC CONTRACTS LIMITED

Company Documents

DateDescription
17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 88 MANSFIELD ROAD WORKSOP NOTTINGHAMSHIRE S80 3AA UNITED KINGDOM

View Document

16/01/1316 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1316 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/01/1316 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 PREVSHO FROM 30/06/2011 TO 28/02/2011

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED SEC CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/02/11

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 14 KINLET ROAD NOTTINGHAM NG5 5JT UNITED KINGDOM

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/10/1024 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKIN

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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