- Company Overview for SECURED EXPRESS LIMITED (07621335)
- Filing history for SECURED EXPRESS LIMITED (07621335)
- People for SECURED EXPRESS LIMITED (07621335)
- Charges for SECURED EXPRESS LIMITED (07621335)
- More for SECURED EXPRESS LIMITED (07621335)
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) |
---|---|---|---|
29 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2015 | SH03 | Purchase of own shares. | |
23 Jul 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AP01 | Appointment of Mr Stephen Leslie Stokes as a director on 27 March 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of James Harvey Wilkins as a director on 27 March 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Thomas Gerard Kilroy as a director on 27 March 2015 | |
30 Apr 2015 | CERTNM |
Company name changed secured mail group holdings LIMITED\certificate issued on 30/04/15
|
|
30 Apr 2015 | CONNOT | Change of name notice | |
27 Apr 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
26 Apr 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
23 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 | |
07 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
07 Apr 2015 | MR01 | Registration of charge 076213350006, created on 27 March 2015 | |
02 Apr 2015 | MR01 | Registration of charge 076213350005, created on 27 March 2015 | |
27 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
22 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
29 Apr 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
24 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 5 December 2013
|
|
16 Dec 2013 | SH08 | Change of share class name or designation | |
16 Dec 2013 | SH02 | Consolidation and sub-division of shares on 5 December 2013 | |
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | MR04 | Satisfaction of charge 076213350004 in full | |
10 Dec 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 | |
30 Oct 2013 | TM01 | Termination of appointment of Jonathan Brod as a director |