SECURE COMMERCIAL SERVICES LTD

06369438
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
07 Sep 2011 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jun 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
03 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Apr 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
22 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Apr 2010 resolution Resolution 1 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2009 annual-return Annual Return 4 Buy now
20 Nov 2009 officers Change of particulars for director (Alan Rogers) 2 Buy now
20 Nov 2009 officers Change of particulars for secretary (Caroline Linda Whittock) 1 Buy now
20 Nov 2009 officers Change of particulars for director (Nigel George Hendry) 2 Buy now
09 Jul 2009 accounts Annual Accounts 3 Buy now
27 Oct 2008 annual-return Return made up to 23/10/08; full list of members 5 Buy now
24 Sep 2008 officers Appointment Terminated Director caroline whittock 1 Buy now
24 Sep 2008 officers Director appointed nigel george hendry 2 Buy now
07 Aug 2008 officers Director and Secretary's Change of Particulars / caroline whittock / 06/08/2008 / HouseName/Number was: , now: 7; Street was: anchor house, now: garden croft; Area was: 24 anchor road, now: aldridge; Post Town was: aldridge, now: walsall; Post Code was: WS9 8PW, now: WS9 8QL 1 Buy now
12 Sep 2007 incorporation Incorporation Company 11 Buy now