SECPARK LIMITED

05137476
THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH PE3 8SB

Documents

Documents
Date Category Description Pages
18 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
18 Feb 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
09 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Sep 2013 resolution Resolution 1 Buy now
09 Sep 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
19 Jun 2013 accounts Annual Accounts 5 Buy now
18 Jun 2013 officers Appointment of director (Ms Shirley Bradley) 2 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 officers Appointment of director (Nigel John Arthur) 2 Buy now
09 Apr 2013 officers Termination of appointment of director (Julia Seary) 1 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
14 Jun 2011 accounts Annual Accounts 5 Buy now
12 May 2011 annual-return Annual Return 4 Buy now
08 Mar 2011 officers Appointment of director (Julia Louise Seary) 2 Buy now
08 Mar 2011 officers Termination of appointment of director (David Hallisey) 1 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
12 May 2010 officers Appointment of secretary (Sirley Bradley) 3 Buy now
12 May 2010 officers Appointment of corporate director (Thomas Cook Group Management Services Limited) 3 Buy now
12 May 2010 officers Appointment of director (David Michael Hallisey) 3 Buy now
12 May 2010 officers Termination of appointment of director (Simon Purnell) 2 Buy now
12 May 2010 officers Termination of appointment of director (Stuart Bensusan) 2 Buy now
12 May 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Dec 2009 accounts Annual Accounts 5 Buy now
26 May 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 5 Buy now
19 Sep 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
20 Aug 2008 officers Appointment terminated secretary jeremy booth 1 Buy now
21 Jan 2008 accounts Annual Accounts 4 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: 45 carnaby street london W1F 9PR 1 Buy now
11 Jun 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
11 Jun 2007 officers Director's particulars changed 1 Buy now
21 Jan 2007 accounts Annual Accounts 5 Buy now
14 Jun 2006 annual-return Return made up to 10/05/06; full list of members 7 Buy now
23 Dec 2005 officers New secretary appointed 2 Buy now
23 Dec 2005 officers Secretary resigned 1 Buy now
23 Dec 2005 address Registered office changed on 23/12/05 from: 137-143 high street sutton surrey SM1 1JH 1 Buy now
18 Jun 2005 accounts Annual Accounts 3 Buy now
20 May 2005 annual-return Return made up to 10/05/05; full list of members 7 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
01 Jul 2004 officers New secretary appointed 2 Buy now
01 Jul 2004 officers New director appointed 2 Buy now
01 Jul 2004 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
03 Jun 2004 officers Director resigned 1 Buy now
03 Jun 2004 officers Secretary resigned 1 Buy now
25 May 2004 incorporation Incorporation Company 13 Buy now