SHARESECURE LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

23/08/2323 August 2023 Application to strike the company off the register

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Mr Richard Simon Wilson on 2023-02-22

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS LINDA ROBERTS

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR RICHARD ADAM STOLLERY

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN CORNISH

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA PIERSSENE

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MR GILES PEMBERTON

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR DARREN JAMES CORNISH

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR JOHN VICTOR SARGEANT

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HELLIWELL

View Document

20/05/1420 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MICHAEL DAVID BIRKETT

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN WALLACE

View Document

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STONE / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE PIERSSENE / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PAUL WALLACE / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JEREMY HELLIWELL / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVID REDVERS OLDHAM / 07/12/2009

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ADOPT ARTICLES 23/02/2009

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: GREYFRIARS COURT PARADISE COURT OXFORD OXFORDSHIRE OX1 1BB

View Document

13/09/0013 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0011 September 2000 COMPANY NAME CHANGED DE FACTO 854 LIMITED CERTIFICATE ISSUED ON 12/09/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

08/05/008 May 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