- Company Overview for SECUREFRONT SYSTEMS LIMITED (02322455)
- Filing history for SECUREFRONT SYSTEMS LIMITED (02322455)
- People for SECUREFRONT SYSTEMS LIMITED (02322455)
- Charges for SECUREFRONT SYSTEMS LIMITED (02322455)
- Insolvency for SECUREFRONT SYSTEMS LIMITED (02322455)
- More for SECUREFRONT SYSTEMS LIMITED (02322455)
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) |
---|---|---|---|
06 Sep 2024 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
30 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2015 | |
05 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2014 | |
13 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2013 | |
08 Aug 2012 | LIQ MISC | Insolvency:secretary of state's release of liquidator - graham clark - 030812 | |
19 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Jan 2012 | AD01 | Registered office address changed from . Goodlad Street Woolfold Bury Lancashire BL8 1SX on 25 January 2012 | |
25 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Mar 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
|
|
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Mr Christopher John Goodall on 28 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Harold Ramsden on 28 February 2010 | |
19 May 2009 | 363a | Return made up to 28/02/09; full list of members | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Jan 2009 | 288b | Appointment terminated director david newby | |
04 Jul 2008 | 363a | Return made up to 28/02/08; full list of members | |
04 Jul 2008 | 190 | Location of debenture register |