SECUREGUARD LIMITED

Company Documents

DateDescription
23/10/1323 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013

View Document

26/04/1326 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013

View Document

24/10/1224 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2012

View Document

20/04/1220 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2012

View Document

15/11/1115 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2011

View Document

05/05/115 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2011

View Document

24/11/1024 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2010

View Document

22/10/0922 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/10/0922 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

22/10/0922 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/10/0919 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM CENTURY HOUSE CENTURY WORKS PENIEL GREEN ROAD LLANSAMLET SWANSEA SA7 9BZ

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

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

View Document

07/01/997 January 1999 � NC 100/20000 28/10/98

View Document

07/01/997 January 1999 NC INC ALREADY ADJUSTED 28/10/98

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: THE LODGE WESTFIELD ROAD WAUNARLWYDD SWANSEA SA5 4SJ

View Document

08/12/988 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH

View Document

09/10/989 October 1998 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