Advanced company searchLink opens in new window

SECULAR MANAGEMENT LIMITED

Company number 04722647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
13 May 2014 L64.07 Completion of winding up
16 Sep 2009 COCOMP Order of court to wind up
30 Jul 2009 288b Appointment terminated secretary mandy walker
22 Jun 2009 COCOMP Order of court to wind up
03 Mar 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
01 May 2007 363a Return made up to 03/04/07; full list of members
02 Oct 2006 288a New director appointed
23 Aug 2006 363s Return made up to 03/04/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
09 May 2006 AA Total exemption full accounts made up to 31 August 2005
19 Aug 2005 287 Registered office changed on 19/08/05 from: c/o louis gentry & co, 166 kings cross road, halifax, west yorkshire HX1 3LN
02 Jul 2005 287 Registered office changed on 02/07/05 from: 1-3 st anns place, pellon lane, halifax, HX1 5RB
06 Jun 2005 AA Total exemption full accounts made up to 31 August 2004
12 Apr 2005 363s Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
12 May 2004 363s Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
12 May 2004 225 Accounting reference date extended from 30/04/04 to 31/08/04
16 Jun 2003 288a New director appointed
16 Jun 2003 288a New secretary appointed
23 May 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 May 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 May 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 May 2003 287 Registered office changed on 23/05/03 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP
23 May 2003 288b Director resigned
23 May 2003 288b Secretary resigned