SO SECURE LIMITED

04795086
8 PADDOCK CLOSE EDENBRIDGE KENT TN8 6GH

Documents

Documents
Date Category Description Pages
13 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
10 Jul 2014 annual-return Annual Return 4 Buy now
08 Mar 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
14 Jan 2014 officers Termination of appointment of secretary (Auker Hutton Limited) 1 Buy now
14 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jun 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
15 Jun 2012 annual-return Annual Return 5 Buy now
19 Apr 2012 accounts Annual Accounts 5 Buy now
19 Apr 2012 officers Change of particulars for director (Andrew Niall Parker) 2 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
27 May 2011 capital Return of Allotment of shares 3 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for director (Andrew Niall Parker) 2 Buy now
12 Jul 2010 officers Change of particulars for corporate secretary (Auker Hutton Limited) 2 Buy now
21 Apr 2010 accounts Annual Accounts 4 Buy now
21 Sep 2009 officers Appointment terminated director annette boss 1 Buy now
24 Jun 2009 annual-return Return made up to 11/06/09; full list of members 4 Buy now
24 Jun 2009 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
09 Mar 2009 accounts Annual Accounts 4 Buy now
06 Oct 2008 address Registered office changed on 06/10/2008 from auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH 1 Buy now
03 Oct 2008 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
11 Jun 2008 annual-return Return made up to 11/06/08; full list of members 4 Buy now
11 Jun 2008 officers Secretary's change of particulars / auker hutton LIMITED / 20/09/2007 1 Buy now
08 Apr 2008 accounts Annual Accounts 4 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: the oasts charmans farm beggars lane westerham kent TN16 1QP 1 Buy now
16 Oct 2007 officers Secretary resigned 1 Buy now
16 Oct 2007 officers New secretary appointed 1 Buy now
22 Jun 2007 annual-return Return made up to 11/06/07; full list of members 2 Buy now
22 Jun 2007 officers Director's particulars changed 1 Buy now
22 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Oct 2006 accounts Annual Accounts 4 Buy now
13 Jun 2006 annual-return Return made up to 11/06/06; full list of members 3 Buy now
14 Mar 2006 accounts Annual Accounts 5 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: 59 wolfs wood hurst green oxted surrey RH8 0HH 1 Buy now
14 Jun 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Jun 2005 annual-return Return made up to 11/06/05; full list of members 3 Buy now
12 Apr 2005 accounts Annual Accounts 5 Buy now
14 Mar 2005 accounts Accounting reference date extended from 30/06/04 to 31/07/04 1 Buy now
22 Jun 2004 annual-return Return made up to 11/06/04; full list of members 7 Buy now
24 Mar 2004 officers Director's particulars changed 1 Buy now
24 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Oct 2003 address Registered office changed on 01/10/03 from: 4 the waldrons oxted surrey RH8 9DY 1 Buy now
11 Jun 2003 officers Secretary resigned 1 Buy now
11 Jun 2003 incorporation Incorporation Company 17 Buy now