- Company Overview for SECURELEC SERVICES LIMITED (06053621)
- Filing history for SECURELEC SERVICES LIMITED (06053621)
- People for SECURELEC SERVICES LIMITED (06053621)
- Charges for SECURELEC SERVICES LIMITED (06053621)
- Insolvency for SECURELEC SERVICES LIMITED (06053621)
- More for SECURELEC SERVICES LIMITED (06053621)
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) |
---|---|---|---|
02 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2010 | L64.07 | Completion of winding up | |
26 Jun 2009 | COCOMP | Order of court to wind up | |
09 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2008 | 288a | Director appointed carl david steele | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from tolethorpe lodge, 49 pinchbeck road spalding PE11 1QF | |
03 Nov 2008 | 288b | Appointment Terminated Director stuart forth | |
03 Nov 2008 | 288b | Appointment Terminated Secretary hannah bartle | |
12 Sep 2008 | 363s |
Return made up to 16/01/08; full list of members
|
|
02 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 Mar 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
14 Mar 2008 | 225 | Prev sho from 31/01/2008 to 31/12/2007 | |
26 Nov 2007 | 288b | Secretary resigned | |
26 Nov 2007 | 288a | New secretary appointed | |
03 Mar 2007 | 395 | Particulars of mortgage/charge | |
16 Jan 2007 | NEWINC | Incorporation |