SECURE RECORDS MANAGEMENT LTD

Company Documents

DateDescription
19/10/1219 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1224 August 2012 APPLICATION FOR STRIKING-OFF

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

05/05/125 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAROLD WILTSHER / 03/05/2012

View Document

05/05/125 May 2012 REGISTERED OFFICE CHANGED ON 05/05/2012 FROM UNIT 6 SANDOWN BUSINESS PARK SANDOWN ROAD DERBY DERBYSHIRE DE24 8SR

View Document

13/12/1113 December 2011 CURREXT FROM 31/01/2012 TO 31/07/2012

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP HOAD

View Document

30/10/1030 October 2010 SECRETARY APPOINTED MISS JEAN ANN WADE

View Document

16/06/1016 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR STEPHEN HAROLD WILTSHER

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: G OFFICE CHANGED 11/02/08 UNIT G, ROBIAN WAY SWADLINCOTE DERBYSHIRE DE11 9DH

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G OFFICE CHANGED 22/06/06 LEMANIS HOUSE STONE ST LYMPNE HYTHE KENT CT21 4JN

View Document

22/06/0622 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/05/0424 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

21/06/0121 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED SMARTCOURIER SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

08/07/988 July 1998 EXEMPTION FROM APPOINTING AUDITORS 24/04/98

View Document

20/07/9720 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/01/98

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: G OFFICE CHANGED 28/06/97 372 OLD STREET LONDON EC1V 9LT

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9729 May 1997 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