- Company Overview for SAFE-SEC GROUP LIMITED (06551183)
- Filing history for SAFE-SEC GROUP LIMITED (06551183)
- People for SAFE-SEC GROUP LIMITED (06551183)
- Charges for SAFE-SEC GROUP LIMITED (06551183)
- More for SAFE-SEC GROUP LIMITED (06551183)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2011 | TM02 | Termination of appointment of Stephen Sanders as a secretary | |
01 Nov 2010 | AD01 | Registered office address changed from Shire House Birmingham Road Lichfield Staffordshire WS14 9BW England on 1 November 2010 | |
23 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 May 2010 | AR01 |
Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-05-28
|
|
28 May 2010 | AD01 | Registered office address changed from The Business Fort Crossfield Road Lichfield Staffordshire WS13 6RJ on 28 May 2010 | |
12 Feb 2010 | AA03 | Resignation of an auditor | |
13 Dec 2009 | MISC | Section 519 | |
22 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
08 Jun 2009 | 288a | Secretary appointed stephen john sanders | |
27 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
20 Apr 2009 | 88(3) | Particulars of contract relating to shares | |
20 Apr 2009 | 88(2) | Ad 02/05/08 gbp si 100@1=100 gbp ic 100/200 | |
08 Apr 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
13 Feb 2009 | 288c | Director and Secretary's Change of Particulars / steven withers / 12/01/2009 / HouseName/Number was: , now: blackfordby house; Street was: the threshing barn, now: butt lane; Area was: drakelow road, now: ; Post Town was: swadlincote, now: blackfordby; Post Code was: DE12 8NB, now: DE11 8BH | |
09 May 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
09 May 2008 | 288b | Appointment Terminated Director company directors LIMITED | |
09 May 2008 | 288a | Director and secretary appointed steven withers | |
09 May 2008 | 288a | Director appointed claire withers | |
07 May 2008 | 88(2) | Ad 02/04/08 gbp si 99@1=99 gbp ic 1/100 | |
01 Apr 2008 | NEWINC | Incorporation |