SECURE SYSTEMS LIMITED

Company Documents

DateDescription
07/01/247 January 2024 Final Gazette dissolved following liquidation

View Document

07/01/247 January 2024 Final Gazette dissolved following liquidation

View Document

07/10/237 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/09/2228 September 2022 Liquidators' statement of receipts and payments to 2022-08-05

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2021-08-05

View Document

19/10/1719 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/08/2017:LIQ. CASE NO.3

View Document

01/11/161 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016

View Document

14/10/1514 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015

View Document

23/09/1423 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2014

View Document

09/08/139 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/136 August 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

06/08/136 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2013

View Document

08/04/138 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2013

View Document

12/02/1312 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

31/01/1331 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2013

View Document

28/09/1228 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2012

View Document

09/05/129 May 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/04/1212 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

01/03/121 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008753

View Document

12/09/1112 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTONI DRUZYC / 05/09/2010

View Document

06/09/106 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, SECRETARY JIM POULTON

View Document

15/10/0915 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/059 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 S366A DISP HOLDING AGM 30/06/05 S252 DISP LAYING ACC 30/06/05 S386 DISP APP AUDS 30/06/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: DA OWEN & CO ALEXANDRA HOUSE 58 CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 4SA

View Document

07/05/047 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: 87 PICKWICK RD CORSHAM WILTS SN13 9BY

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NC INC ALREADY ADJUSTED 27/01/97

View Document

30/01/9730 January 1997 � NC 1000/1250 27/01/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: G OFFICE CHANGED 11/10/96 WARWICK HOUSE STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JF

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 Accounts for a small company made up to 1993-03-31

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/02/939 February 1993 Accounts for a small company made up to 1992-03-31

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 Accounts for a small company made up to 1991-03-31

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992

View Document

19/03/9119 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/03/9119 March 1991

View Document

19/03/9119 March 1991 Accounts for a small company made up to 1990-03-31

View Document

10/01/9010 January 1990 Accounts for a small company made up to 1989-03-31

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/01/9010 January 1990

View Document

10/01/9010 January 1990 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988

View Document

17/06/8817 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/06/883 June 1988 Resolutions

View Document

03/06/883 June 1988 ALTER MEM AND ARTS 100588

View Document

31/05/8831 May 1988 REGISTERED OFFICE CHANGED ON 31/05/88 FROM: G OFFICE CHANGED 31/05/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

31/05/8831 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988

View Document

31/05/8831 May 1988

View Document

27/05/8827 May 1988 Certificate of change of name

View Document

27/05/8827 May 1988 Certificate of change of name

View Document

27/05/8827 May 1988 COMPANY NAME CHANGED TRIPFAX LIMITED CERTIFICATE ISSUED ON 31/05/88

View Document

04/05/884 May 1988 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