SECURE HOLDINGS LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

07/05/207 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/11/1929 November 2019 AUDITOR'S RESIGNATION

View Document

09/09/199 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032185070002

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 36132

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 AUDITOR'S RESIGNATION

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR JUAN HERRERA

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED WEIQI WU

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED BO YANG

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED JIANGFENG ZHI

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BERESFORD

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE KENNY

View Document

25/05/1625 May 2016 04/03/09 STATEMENT OF CAPITAL GBP 33476

View Document

23/05/1623 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 ARTICLES OF ASSOCIATION

View Document

18/09/1518 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 ALTER ARTICLES 07/08/2015

View Document

09/07/159 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WILMAN

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR COLIN MAX BERESFORD

View Document

09/07/109 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUAN HERRERA / 16/07/2009

View Document

13/03/0913 March 2009 ALTER ARTICLES 04/03/2009

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM PYRONIX HOUSE BRAITHWELL WAY HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QY

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY RALPH KIRK

View Document

25/07/0825 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED MR PAUL ANTHONY WILMAN

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN INGRAM

View Document

11/03/0811 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 AUDITOR'S RESIGNATION

View Document

28/11/0228 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

03/08/003 August 2000 £ SR 37500@1 31/12/99

View Document

03/08/003 August 2000 £ SR [email protected] 31/07/99

View Document

03/08/003 August 2000 REDEMPTION OF SHARES 31/12/99

View Document

03/08/003 August 2000 REDEMPTION OF SHARES 18/05/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 SHARES AGREEMENT OTC

View Document

21/11/9621 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/96

View Document

21/11/9621 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/96

View Document

21/11/9621 November 1996 ADOPT MEM AND ARTS 30/09/96

View Document

21/11/9621 November 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

10/11/9610 November 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

10/11/9610 November 1996 SECRETARY RESIGNED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 £ NC 1000/233476 30/09/96

View Document

12/09/9612 September 1996 COMPANY NAME CHANGED BROOMCO (1119) LIMITED CERTIFICATE ISSUED ON 13/09/96

View Document

28/06/9628 June 1996 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