SECURISTYLE LIMITED

01381767
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS

Documents

Documents
Date Category Description Pages
05 Jan 2019 gazette Gazette Dissolved Liquidation 1 Buy now
05 Oct 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
08 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2017 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
07 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Nov 2017 resolution Resolution 1 Buy now
15 Aug 2017 accounts Annual Accounts 7 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 16 Buy now
26 May 2016 officers Appointment of secretary (Mr Neil James Martin) 2 Buy now
25 May 2016 officers Termination of appointment of secretary (Graham Penter) 1 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
15 Sep 2015 accounts Annual Accounts 17 Buy now
05 Jun 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Jun 2015 capital Statement of capital (Section 108) 5 Buy now
05 Jun 2015 insolvency Solvency Statement dated 19/05/15 1 Buy now
05 Jun 2015 resolution Resolution 1 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 20 Buy now
17 Jul 2014 officers Appointment of director (Neil Arthur Vann) 2 Buy now
15 Jul 2014 officers Termination of appointment of director (John Linley Middleton) 1 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 officers Appointment of secretary (Mr Graham Penter) 2 Buy now
20 Dec 2013 officers Termination of appointment of secretary (Alex Stern) 1 Buy now
24 Sep 2013 accounts Annual Accounts 19 Buy now
22 Jul 2013 officers Change of particulars for director (Mr Christopher David Browning) 2 Buy now
24 Apr 2013 officers Termination of appointment of director (Claire Bailey) 1 Buy now
18 Feb 2013 officers Termination of appointment of director (Paul Cook) 1 Buy now
08 Feb 2013 annual-return Annual Return 5 Buy now
01 Feb 2013 officers Termination of appointment of director (Nigel Hutchinson) 1 Buy now
24 Oct 2012 auditors Auditors Resignation Company 1 Buy now
02 Oct 2012 accounts Annual Accounts 19 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 officers Appointment of director (Mr John Middleton) 2 Buy now
29 Feb 2012 officers Appointment of director (Mr Allan David Talbot-Cooper) 2 Buy now
29 Feb 2012 officers Appointment of director (Mr Nigel John Hutchinson) 2 Buy now
29 Feb 2012 officers Appointment of director (Mrs Claire Louise Bailey) 2 Buy now
29 Feb 2012 officers Appointment of secretary (Mr Alex Stern) 1 Buy now
16 Feb 2012 officers Termination of appointment of director (David Walsh) 1 Buy now
16 Feb 2012 officers Termination of appointment of director (Andrew Large) 1 Buy now
16 Feb 2012 officers Termination of appointment of secretary (Christopher Browning) 1 Buy now
16 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2012 resolution Resolution 29 Buy now
12 Sep 2011 accounts Annual Accounts 19 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
19 Jan 2011 officers Change of particulars for director (Mr David Anthony Walsh) 2 Buy now
10 Sep 2010 accounts Annual Accounts 19 Buy now
27 Jul 2010 officers Appointment of director (Mr David Anthony Walsh) 2 Buy now
26 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Christopher David Browning) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Andrew Christopher Large) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Paul Charles Cook) 2 Buy now
25 Feb 2010 officers Change of particulars for secretary (Christopher David Browning) 1 Buy now
18 Feb 2010 officers Termination of appointment of director (Nigel Thompson) 2 Buy now
17 Feb 2010 accounts Annual Accounts 18 Buy now
18 Feb 2009 annual-return Return made up to 03/02/09; full list of members 4 Buy now
19 Jun 2008 accounts Annual Accounts 17 Buy now
18 Feb 2008 annual-return Return made up to 03/02/08; full list of members 3 Buy now
19 Sep 2007 accounts Annual Accounts 17 Buy now
06 Feb 2007 annual-return Return made up to 03/02/07; full list of members 3 Buy now
29 Dec 2006 capital Declaration of assistance for shares acquisition 8 Buy now
29 Dec 2006 capital Declaration of assistance for shares acquisition 8 Buy now
29 Dec 2006 capital Declaration of assistance for shares acquisition 8 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 11 Buy now
20 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Dec 2006 resolution Resolution 8 Buy now
24 May 2006 accounts Annual Accounts 16 Buy now
08 Mar 2006 annual-return Return made up to 03/02/06; full list of members 8 Buy now
13 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
20 Apr 2005 accounts Annual Accounts 16 Buy now
10 Feb 2005 annual-return Return made up to 03/02/05; full list of members 8 Buy now
08 Jun 2004 accounts Annual Accounts 15 Buy now
11 Feb 2004 annual-return Return made up to 03/02/04; full list of members 8 Buy now
03 Dec 2003 mortgage Particulars of mortgage/charge 16 Buy now
26 Nov 2003 resolution Resolution 8 Buy now
26 Nov 2003 resolution Resolution 2 Buy now
26 Nov 2003 capital Declaration of assistance for shares acquisition 8 Buy now
26 Nov 2003 officers Director resigned 1 Buy now
26 Nov 2003 officers Director resigned 1 Buy now
30 Apr 2003 accounts Annual Accounts 17 Buy now
12 Feb 2003 annual-return Return made up to 03/02/03; full list of members 9 Buy now
23 Jul 2002 accounts Annual Accounts 16 Buy now
21 Jun 2002 auditors Auditors Resignation Company 1 Buy now
29 Jan 2002 annual-return Return made up to 03/02/02; full list of members 8 Buy now
01 Oct 2001 accounts Annual Accounts 16 Buy now
06 Feb 2001 annual-return Return made up to 03/02/01; full list of members 8 Buy now
14 Jul 2000 accounts Annual Accounts 16 Buy now
26 Apr 2000 officers Director resigned 1 Buy now
26 Apr 2000 address Registered office changed on 26/04/00 from: joseph pitt house pittville circus road cheltenham gloucestershire GL52 2QE 1 Buy now
26 Apr 2000 officers New director appointed 2 Buy now
14 Apr 2000 incorporation Memorandum Articles 7 Buy now
14 Apr 2000 capital Declaration of assistance for shares acquisition 8 Buy now
14 Apr 2000 officers Director resigned 1 Buy now
14 Apr 2000 officers Director resigned 1 Buy now
14 Apr 2000 officers New director appointed 3 Buy now
14 Apr 2000 officers New director appointed 2 Buy now
14 Apr 2000 auditors Auditors Resignation Company 1 Buy now