THE SECRET ORGANISATION LTD

Company Documents

DateDescription
16/04/1216 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009501,00008716,00009530

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA

View Document

17/01/1217 January 2012 JOINT LIQUIDATORS APPOINTED 16/02/2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 2ND FLOOR 202 CITY ROAD LONDON EC1V 2PH

View Document

22/02/1122 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008716,00009501

View Document

22/02/1122 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/08/1017 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRIESTLEY / 08/05/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN GRAY

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/09/071 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/06/0711 June 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: G OFFICE CHANGED 02/05/07 C/O ASHLEY NATHOO & CO LIMITED 213B STATION ROAD HARROW MIDDLESEX HA1 2TP

View Document

21/03/0721 March 2007 COMPANY NAME CHANGED MAXBAR LTD CERTIFICATE ISSUED ON 21/03/07

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 FIRST GAZETTE

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

12/03/0512 March 2005 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