SECURE IFA LIMITED

Company Documents

DateDescription
25/04/2425 April 2024 Final Gazette dissolved following liquidation

View Document

25/04/2425 April 2024 Final Gazette dissolved following liquidation

View Document

25/01/2425 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/08/2311 August 2023 Liquidators' statement of receipts and payments to 2023-06-25

View Document

08/12/228 December 2022 Removal of liquidator by court order

View Document

24/11/2224 November 2022 Appointment of a voluntary liquidator

View Document

12/10/2112 October 2021 Registered office address changed from C/O Bdo Llp Two Snowhill Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-12

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
NEW GUILD HOUSE 45 GREAT CHARLES STREET
BIRMINGHAM
B3 2LX

View Document

21/08/1321 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2013

View Document

21/09/1221 September 2012 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

30/08/1230 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 19 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL UNITED KINGDOM

View Document

12/07/1212 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/07/1212 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

12/07/1212 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/07/112 July 2011 REGISTERED OFFICE CHANGED ON 02/07/2011 FROM 42 GREENACRES DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4TG

View Document

26/05/1126 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY DAWN ABBOTT / 25/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: G OFFICE CHANGED 08/05/07 SUITE 14, FIRST FLOOR OLD ANGLO HOUSE MITTON STREET STOURPORT-ON-SEVERN DY13 9AQ

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 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