- Company Overview for SECANIM LIMITED (00457634)
- Filing history for SECANIM LIMITED (00457634)
- People for SECANIM LIMITED (00457634)
- Charges for SECANIM LIMITED (00457634)
- More for SECANIM LIMITED (00457634)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
27 Jan 2011 | AA | Accounts for a medium company made up to 31 March 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
06 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
02 Feb 2010 | AA | Accounts for a medium company made up to 29 March 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Anthony John De Mulder on 10 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Prosper Nicholas De Mulder on 10 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for William Gordon Braide on 10 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Richard Anthony De Mulder on 10 December 2009 | |
23 Dec 2009 | CH03 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 | |
05 Feb 2009 | AA | Accounts for a medium company made up to 30 March 2008 | |
08 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
05 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
31 Jan 2008 | AA | Accounts for a medium company made up to 1 April 2007 | |
03 Jan 2008 | 363a | Return made up to 18/12/07; full list of members | |
24 Jul 2007 | 288b | Director resigned |