- Company Overview for SECURE DOCUMENTS LIMITED (05568218)
- Filing history for SECURE DOCUMENTS LIMITED (05568218)
- People for SECURE DOCUMENTS LIMITED (05568218)
- Charges for SECURE DOCUMENTS LIMITED (05568218)
- More for SECURE DOCUMENTS LIMITED (05568218)
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) |
---|---|---|---|
27 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
21 Jun 2012 | AD01 | Registered office address changed from , a1 Trade Print Services, Camp Lane Handsworth, Birmingham, W Midlands, B21 8JB to C/O Secure and Confidential Documents Limited Ventress House Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY on 21 June 2012 | |
29 Dec 2011 | CERTNM |
Company name changed A1 secure documents LIMITED\certificate issued on 29/12/11
|
|
29 Dec 2011 | CONNOT | Change of name notice | |
17 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
26 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
15 Apr 2011 | CERTNM |
Company name changed A1 trade print services LIMITED\certificate issued on 15/04/11
|
|
15 Apr 2011 | CONNOT | Change of name notice | |
21 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Mark Hemming Jones on 20 September 2010 | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
07 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
24 Feb 2009 | 288b | Appointment terminated secretary sp legal secretaries LIMITED | |
24 Feb 2009 | 288b | Appointment terminated director sp legal directors LIMITED | |
24 Feb 2009 | 288a | Director appointed mark hemming jones | |
13 Feb 2009 | 288c | Secretary's change of particulars / shakespeares secretaries LIMITED / 05/07/2007 | |
13 Feb 2009 | 288c | Director's change of particulars / shakespeares directors LIMITED / 13/06/2007 | |
30 Sep 2008 | 363a | Return made up to 20/09/08; full list of members | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from, 43 roebuck street, west bromwich, west midlands, B70 6RB | |
29 Sep 2008 | 353 | Location of register of members | |
29 Sep 2008 | 190 | Location of debenture register | |
07 Jul 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
16 Oct 2007 | 363a | Return made up to 20/09/07; full list of members | |
25 Jul 2007 | AA | Accounts for a dormant company made up to 30 September 2006 |