- Company Overview for SECUSAT LIMITED (06455480)
- Filing history for SECUSAT LIMITED (06455480)
- People for SECUSAT LIMITED (06455480)
- Charges for SECUSAT LIMITED (06455480)
- More for SECUSAT LIMITED (06455480)
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) |
---|---|---|---|
14 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2010 | DS01 | Application to strike the company off the register | |
17 Jan 2010 | AR01 |
Annual return made up to 17 December 2009 with full list of shareholders
Statement of capital on 2010-01-17
|
|
17 Jan 2010 | AD01 | Registered office address changed from 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Uk on 17 January 2010 | |
16 Jan 2010 | CH01 | Director's details changed for Abdel Karim Idamer on 1 January 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW | |
13 Mar 2009 | 288b | Appointment Terminated Secretary danny french | |
13 Mar 2009 | 288b | Appointment Terminated Secretary hailwood & co | |
04 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2009 | 288a | Secretary appointed mr adam daniel french | |
09 Feb 2009 | 288a | Secretary appointed mr danny french | |
27 Jan 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
23 Dec 2008 | 363a | Return made up to 17/12/08; full list of members | |
20 Nov 2008 | 288a | Secretary appointed hailwood & co | |
20 Nov 2008 | 288b | Appointment Terminated Secretary diane idamer | |
17 Dec 2007 | NEWINC | Incorporation |