SECURE SHREDDING LIMITED

04126068
GROUND FLOOR 177 CROSS STREET SALE MANCHESTER M33 7JQ

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Feb 2020 officers Termination of appointment of director (James Daniel Rudyk) 1 Buy now
05 Feb 2020 officers Appointment of director (Mr Daniel Ginnetti) 2 Buy now
05 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jan 2020 accounts Annual Accounts 10 Buy now
23 Jan 2020 accounts Annual Accounts 10 Buy now
23 Jan 2020 accounts Annual Accounts 10 Buy now
23 Jan 2020 accounts Annual Accounts 10 Buy now
23 Jan 2020 accounts Annual Accounts 9 Buy now
23 Jan 2020 accounts Annual Accounts 11 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 1 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 1 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 1 Buy now
23 Jan 2020 annual-return Annual Return 20 Buy now
23 Jan 2020 annual-return Annual Return 20 Buy now
23 Jan 2020 restoration Administrative Restoration Company 3 Buy now
09 Dec 2014 gazette Gazette Dissolved Compulsory 1 Buy now
26 Aug 2014 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2014 annual-return Annual Return 3 Buy now
19 Nov 2013 accounts Annual Accounts 8 Buy now
04 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jan 2013 document-replacement Second Filing Of Form With Form Type 5 Buy now
19 Dec 2012 annual-return Annual Return 3 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
18 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2012 officers Appointment of director (Jum Rudyk) 4 Buy now
13 Sep 2012 officers Termination of appointment of secretary (Pamela May Doreen Simmons) 2 Buy now
13 Sep 2012 officers Termination of appointment of director (Paul Jamie Simmons) 2 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
19 Aug 2011 accounts Annual Accounts 5 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
21 Sep 2010 accounts Annual Accounts 5 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for director (Paul Jamie Simmons) 2 Buy now
04 Aug 2009 accounts Annual Accounts 4 Buy now
19 Mar 2009 annual-return Return made up to 15/12/08; full list of members 3 Buy now
19 Mar 2009 address Location of debenture register 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from, c/o arthur a howard & co LTD, watton house, watton rd ware, herts 1 Buy now
19 Mar 2009 address Location of register of members 1 Buy now
28 May 2008 accounts Annual Accounts 6 Buy now
14 Jan 2008 annual-return Return made up to 15/12/07; full list of members 2 Buy now
24 Apr 2007 accounts Annual Accounts 6 Buy now
24 Jan 2007 annual-return Return made up to 15/12/06; full list of members 2 Buy now
02 May 2006 accounts Annual Accounts 6 Buy now
08 Mar 2006 annual-return Return made up to 15/12/04; full list of members 6 Buy now
01 Mar 2006 annual-return Return made up to 15/12/05; full list of members 6 Buy now
18 Jan 2006 officers New secretary appointed 2 Buy now
18 Jan 2006 officers Secretary resigned 1 Buy now
18 Jan 2006 officers Director's particulars changed 1 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: hertford house, 36 stanstead road, hertford, hertfordshire SG13 7HY 1 Buy now
31 Jan 2005 accounts Annual Accounts 6 Buy now
27 Mar 2004 accounts Annual Accounts 9 Buy now
18 Jan 2004 annual-return Return made up to 15/12/03; full list of members 6 Buy now
08 Aug 2003 accounts Annual Accounts 4 Buy now
03 Jan 2003 annual-return Return made up to 15/12/02; full list of members 6 Buy now
29 May 2002 accounts Annual Accounts 4 Buy now
08 Jan 2002 annual-return Return made up to 15/12/01; full list of members 6 Buy now
30 May 2001 address Registered office changed on 30/05/01 from: amberley place 107-111 peascod, street windsor, berkshire SL4 1TE 1 Buy now
14 Apr 2001 mortgage Particulars of mortgage/charge 7 Buy now
08 Jan 2001 officers Secretary resigned 1 Buy now
08 Jan 2001 officers Director resigned 1 Buy now
08 Jan 2001 officers New director appointed 2 Buy now
08 Jan 2001 officers New secretary appointed 2 Buy now
15 Dec 2000 incorporation Incorporation Company 15 Buy now