SECURE MEASURES LIMITED

04851404
6 SNOW HILL LONDON EC1A 2AY

Documents

Documents
Date Category Description Pages
28 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
28 May 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
07 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
17 Feb 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Feb 2020 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 23 Buy now
08 Jan 2020 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
08 Jan 2020 insolvency Liquidation In Administration Removal Of Administrator From Office 10 Buy now
25 Sep 2019 insolvency Liquidation In Administration Progress Report 27 Buy now
20 May 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
01 May 2019 insolvency Liquidation In Administration Proposals 40 Buy now
29 Apr 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
07 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Mar 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
04 Dec 2018 accounts Amended Accounts 8 Buy now
25 Oct 2018 accounts Annual Accounts 9 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Oct 2017 accounts Annual Accounts 10 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Amended Accounts 5 Buy now
23 Nov 2016 accounts Annual Accounts 6 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 accounts Annual Accounts 6 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
10 Jul 2014 officers Termination of appointment of director (Ronald Frasle) 1 Buy now
29 May 2014 mortgage Statement of satisfaction of a charge 3 Buy now
28 Feb 2014 officers Appointment of director (Miss Caroline Louise Frasle) 2 Buy now
29 Oct 2013 accounts Annual Accounts 5 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 officers Appointment of secretary (Miss Caroline Louise Frasle) 2 Buy now
30 Jan 2013 officers Termination of appointment of secretary (Bernard Knowles) 1 Buy now
30 Oct 2012 accounts Annual Accounts 5 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Amended Accounts 5 Buy now
01 Nov 2011 accounts Annual Accounts 5 Buy now
10 Aug 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 5 Buy now
10 Aug 2010 annual-return Annual Return 4 Buy now
02 Dec 2009 accounts Annual Accounts 6 Buy now
30 Jul 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
18 Dec 2008 accounts Annual Accounts 6 Buy now
16 Dec 2008 officers Director appointed ronald charles frasle 2 Buy now
09 Dec 2008 officers Appointment terminated director stephen frasle 1 Buy now
31 Jul 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
17 Dec 2007 accounts Annual Accounts 6 Buy now
02 Aug 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
06 Dec 2006 accounts Annual Accounts 5 Buy now
31 Jul 2006 annual-return Return made up to 30/07/06; full list of members 2 Buy now
31 Aug 2005 annual-return Return made up to 30/07/05; full list of members 2 Buy now
26 Aug 2005 address Registered office changed on 26/08/05 from: the old bank 470-474 lonodn road westcliff on sea SS0 9LD 1 Buy now
03 Jun 2005 accounts Annual Accounts 6 Buy now
19 Oct 2004 annual-return Return made up to 30/07/04; full list of members 6 Buy now
17 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 2004 officers Secretary resigned 1 Buy now
20 Feb 2004 officers New secretary appointed 2 Buy now
25 Nov 2003 accounts Accounting reference date extended from 31/07/04 to 29/01/05 1 Buy now
17 Nov 2003 capital Ad 31/10/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
16 Oct 2003 officers New director appointed 2 Buy now
16 Oct 2003 officers New secretary appointed 2 Buy now
16 Oct 2003 officers Director resigned 1 Buy now
16 Oct 2003 officers Secretary resigned 1 Buy now
16 Oct 2003 address Registered office changed on 16/10/03 from: edbrooke house, st johns road woking surrey GU21 1SE 1 Buy now
30 Jul 2003 incorporation Incorporation Company 19 Buy now