SECURE COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

18/03/1418 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR RICHARD JOHN FARRINGTON

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

26/02/1326 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

02/03/122 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/02/1222 February 2012 PREVSHO FROM 31/05/2012 TO 30/11/2011

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PUDLES

View Document

11/03/1111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/06/108 June 2010 PREVSHO FROM 06/07/2010 TO 31/05/2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MATTHEW THOMAS RICHARDS

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDERSON

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED STEPHEN PUDLES

View Document

26/03/1026 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/07/09

View Document

18/08/0918 August 2009 PREVSHO FROM 31/12/2009 TO 06/07/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FRANK FOSKETT

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/12/08

View Document

22/11/0722 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: G OFFICE CHANGED 14/06/03 HENLEY HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 22/03/95; 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

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 22/03/92; CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: G OFFICE CHANGED 12/11/91 KNIGHTSBRIDGE BUSINESS CENTRE CHELTENHAM GLOS GL51 9TA

View Document

23/09/9123 September 1991 REDEMPTION OF SHARES 20/07/91

View Document

23/09/9123 September 1991 � NC 31000/60000 12/07/91

View Document

23/09/9123 September 1991 NC INC ALREADY ADJUSTED 12/07/91

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/03/9126 March 1991 31/12/90 FULL LIST NOF

View Document

12/11/9012 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9012 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: G OFFICE CHANGED 12/03/90 IDSALL HOUSE HIGH STREET PRESTBURRY CHELTENHAM GLOUCESTERSHIRE GL52 3AY

View Document

13/11/8913 November 1989 COMPANY NAME CHANGED FABMINI LIMITED CERTIFICATE ISSUED ON 14/11/89

View Document

11/09/8911 September 1989 RE SHARES 31/07/89

View Document

14/08/8914 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM: G OFFICE CHANGED 09/08/89 2 BACHES STREET LONDON N1 6UB

View Document

09/08/899 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 ALTER MEM AND ARTS 140789

View Document

28/07/8928 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/8922 March 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