SECURE INVENTORIES LIMITED

Company Documents

DateDescription
25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

16/11/1516 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

26/10/1226 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN READ / 30/07/2012

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN READ / 30/07/2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 2 FARM COURT LUCTON LEOMINSTER HEREFORDSHIRE HR6 9PQ

View Document

24/10/1124 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW HARRIS / 01/11/2010

View Document

01/11/101 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL READ / 01/09/2010

View Document

01/09/101 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL READ / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW HARRIS / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN READ / 06/11/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: WEST LODGE RAINBOW STREET LEOMINSTER HEREFORDSHIRE HR6 8DQ

View Document

29/10/0329 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 2 FARM COURT LUCTON LEOMINSTER HEREFORDSHIRE HR6 9PQ

View Document

06/11/016 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 S366A DISP HOLDING AGM 10/10/00 S252 DISP LAYING ACC 10/10/00 S386 DISP APP AUDS 10/10/00

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 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