- Company Overview for SOSECURE NATIONWIDE LIMITED (05830393)
- Filing history for SOSECURE NATIONWIDE LIMITED (05830393)
- People for SOSECURE NATIONWIDE LIMITED (05830393)
- Insolvency for SOSECURE NATIONWIDE LIMITED (05830393)
- More for SOSECURE NATIONWIDE LIMITED (05830393)
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) |
---|---|---|---|
25 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2014 | AD01 | Registered office address changed from 10 Marsden Street Chesterfield Derbyshire S40 1JY on 18 February 2014 | |
31 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2013 | |
11 Apr 2013 | LIQ MISC OC | Court order insolvency:appointment of liquidator | |
11 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2012 | AD01 | Registered office address changed from Unit 40 61 Praed Street London W2 1NS on 31 October 2012 | |
26 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | AR01 |
Annual return made up to 26 May 2012 with full list of shareholders
Statement of capital on 2012-09-24
|
|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
23 Feb 2011 | TM02 | Termination of appointment of Secretariat Officers Ltd as a secretary | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
02 Aug 2010 | CH04 | Secretary's details changed for Secretariat Officers Ltd on 26 May 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Matthew Green on 26 May 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Sep 2009 | 288b | Appointment terminated director ekaterine horsman | |
15 Sep 2009 | 288a | Director appointed matthew green | |
03 Aug 2009 | 363a | Return made up to 26/05/09; full list of members | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |