- Company Overview for SECAL LIMITED (03711104)
- Filing history for SECAL LIMITED (03711104)
- People for SECAL LIMITED (03711104)
- Charges for SECAL LIMITED (03711104)
- Insolvency for SECAL LIMITED (03711104)
- More for SECAL LIMITED (03711104)
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) |
---|---|---|---|
30 Sep 2015 | CONNOT | Change of name notice | |
12 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | AUD | Auditor's resignation | |
09 Jan 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
01 Oct 2014 | TM01 | Termination of appointment of Glanville Vaughan Clayton as a director on 30 September 2014 | |
25 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
17 Apr 2014 | MISC | Section 519 | |
17 Apr 2014 | AUD | Auditor's resignation | |
16 Apr 2014 | MR01 |
Registration of charge 037111040007
|
|
19 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
26 Feb 2014 | CH01 | Director's details changed for Mr Glanville Vaughan Clayton on 13 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | CH01 | Director's details changed for Mr Jonathan Lindon Collins on 3 August 2012 | |
06 Nov 2013 | CH03 | Secretary's details changed for Angela Joan Griffiths on 16 September 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Mr Darren Jackson Shimmons on 20 December 2012 | |
18 Oct 2012 | CH01 | Director's details changed for Mr Jonathan Lindon Collins on 9 October 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Apr 2011 | AP01 | Appointment of Mr Darren Jackson Shimmons as a director | |
06 Apr 2011 | AP01 | Appointment of Mr Glanville Vaughan Clayton as a director |