SECURE A HOME (UK) LIMITED

Company Documents

DateDescription
26/10/1726 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/08/2017:LIQ. CASE NO.1

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM
ST. HELENS HOUSE KING STREET
DERBY
DE1 3EE

View Document

30/08/1630 August 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/08/1630 August 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/08/1626 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

26/08/1626 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/08/1626 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM
22 CHARTER STREET
LEICESTER
LE1 3UD
ENGLAND

View Document

07/04/167 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM
21 CHARTER STREET
LEICESTER
LE1 3UD

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/04/1516 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/04/1425 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DICKMAN / 01/01/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SADDINGTON / 01/01/2013

View Document

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/04/1210 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 22 CHARTER STREET LEICESTER LEICESTERSHIRE LE1 3UD UNITED KINGDOM

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

23/11/1123 November 2011 COMPANY NAME CHANGED STAYSAFE ESCAPES LIMITED CERTIFICATE ISSUED ON 23/11/11

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/06/1116 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

23/11/0923 November 2009 CURRSHO FROM 31/03/2010 TO 30/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM ENTRANCE D, LEICESTER BUSINESS CENTRE 111 ROSS WALK LEICESTER LE4 5HH

View Document

19/11/0919 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/0919 November 2009 COMPANY NAME CHANGED STAYSAFE WINDOWS LIMITED CERTIFICATE ISSUED ON 19/11/09

View Document

19/11/0919 November 2009 CHANGE OF NAME 12/11/2009

View Document

20/03/0920 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information