SOSECURE NATIONWIDE LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
10 MARSDEN STREET
CHESTERFIELD
DERBYSHIRE
S40 1JY

View Document

31/12/1331 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013

View Document

11/04/1311 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1311 April 2013 COURT ORDER INSOLVENCY:APPOINTMENT OF LIQUIDATOR

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UNIT 40 61 PRAED STREET LONDON W2 1NS

View Document

26/10/1226 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/10/1226 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/10/1226 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

24/09/1224 September 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY SECRETARIAT OFFICERS LTD

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAT OFFICERS LTD / 26/05/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GREEN / 26/05/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR EKATERINE HORSMAN

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MATTHEW GREEN

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAT BUSINESS SERVICES LTD / 26/05/2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 COMPANY NAME CHANGED SOSECURE UK LIMITED CERTIFICATE ISSUED ON 14/06/07

View Document

12/02/0712 February 2007 � IC 100/9 05/12/06 � SR 91@1=91

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: G OFFICE CHANGED 14/11/06 16 COMPTON CRESCENT LONDON W4 3JA

View Document

14/11/0614 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 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