SECURE COMPUTING INTERNATIONAL 1

Company Documents

DateDescription
08/12/128 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 APPLICATION FOR STRIKING-OFF

View Document

13/08/1213 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR KANDIS TATE-THOMPSON

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED KANDIS LANAS TATE-THOMPSON

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICE

View Document

18/01/1218 January 2012 REDUCE ISSUED CAPITAL 13/01/2012

View Document

17/01/1217 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1213 January 2012 CONFLICT OF INTEREST 28/12/2011

View Document

12/01/1212 January 2012 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

12/01/1212 January 2012 FORM OF ASSENT TO RE-REGISTRATION

View Document

12/01/1212 January 2012 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

12/01/1212 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/1212 January 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/12/1115 December 2011 AUDITOR'S RESIGNATION

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED TIMOTHY JAMES DALY

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH KRZEMINSKI

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STANLEY KRZEMINSKI / 01/06/2010

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL RYAN

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED DOUGLAS CLINTON RICE

View Document

18/09/0918 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY REGINALD FERNANDES

View Document

17/07/0917 July 2009 SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED KEITH STANLEY KRZEMINSKI

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 1 THE ARENA DOWNSHIRE WAY BRACKNELL BERKS RG12 1PU

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR REGINALD BRUNO FERNANDES

View Document

05/08/085 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR MARY BUDGE

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 COMPANY NAME CHANGED SECURE COMPUTING INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 08/08/06

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: EAST WING PIPER HOUSE HATCH LANE WINDSOR BERKSHIRE SL4 3QP

View Document

11/10/0511 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0126 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 9 SHAFTESBURY COURT CHALVEY PARK SLOUGH BERKSHIRE SL1 2ER

View Document

26/09/0026 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/11/998 November 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/02/9911 February 1999 ADOPT MEM AND ARTS 09/09/98

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

01/10/981 October 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 AUDITOR'S RESIGNATION

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: THE NOVA BUILDING HERSCHEL STREET SLOUGH BERKSHIRE SL1 1XS

View Document

10/05/9810 May 1998 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 COMPANY NAME CHANGED BORDER NETWORK TECHNOLOGIES EURO PE LIMITED CERTIFICATE ISSUED ON 09/05/97

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: SHIRLEY LODGE 470 LONDON ROAD SLOUGH SL3 6QY

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

06/07/966 July 1996 SECRETARY RESIGNED

View Document

06/07/966 July 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9620 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995

View Document

04/09/954 September 1995

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 COMPANY NAME CHANGED SEA CHANGE CORPORATION EUROPE LI MITED CERTIFICATE ISSUED ON 02/05/95

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 RETURN MADE UP TO 04/08/94; CHANGE OF MEMBERS

View Document

07/09/947 September 1994

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: CLARIDGE HOUSE 29 BARNES HIGH STREET LONDON SW13 9LW

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

08/01/938 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

04/08/924 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/924 August 1992 Incorporation

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