SECURE REMORTGAGE LIMITED

Company Documents

DateDescription
02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS CREFFIELD / 19/04/2013

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

09/04/139 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS CREFFIELD / 01/06/2012

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 01/04/2012

View Document

30/09/1130 September 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 22/02/2011

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 SUB-DIVISION 16/12/09

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED GARETH WILLIAMS

View Document

22/02/1022 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/109 February 2010 DIRECTOR APPOINTED RICHARD ANTHONY BARNESS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY ALISON GIBBS

View Document

02/06/092 June 2009 SECRETARY APPOINTED GARETH RHYS WILLIAMS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED PAUL LEWIS CREFFIELD

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 156 HIGH STREET DORKING SURREY RH4 1BQ

View Document

02/06/092 June 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

30/04/0930 April 2009 SECRETARY APPOINTED ALISON BARBARA GIBBS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED IAN GEOFFREY FLOYED

View Document

01/04/091 April 2009 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