SAFE OUTSOURCING LIMITED

06524574
92 LONDON STREET READING BERKSHIRE RG1 4SJ

Documents

Documents
Date Category Description Pages
15 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
15 Nov 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
15 Nov 2018 resolution Resolution 1 Buy now
18 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
19 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
23 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jun 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 May 2017 officers Appointment of director (Mr Stephen James Blundell) 2 Buy now
31 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Mar 2017 resolution Resolution 12 Buy now
22 Mar 2017 officers Termination of appointment of director (Alexander Wright Scott) 1 Buy now
22 Mar 2017 officers Termination of appointment of secretary (Mark Christopher James) 1 Buy now
22 Mar 2017 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
22 Mar 2017 officers Appointment of director (Mr Christopher Andrew Armstrong Bayne) 2 Buy now
17 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 3 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 accounts Annual Accounts 4 Buy now
04 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2012 accounts Annual Accounts 4 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Aug 2011 officers Termination of appointment of director (Laurent Drouin) 1 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
29 Oct 2010 accounts Annual Accounts 4 Buy now
30 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
09 Mar 2010 annual-return Annual Return 5 Buy now
09 Mar 2010 officers Change of particulars for director (Laurent Drouin) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Alexander Wright Scot) 2 Buy now
28 Oct 2009 accounts Annual Accounts 3 Buy now
21 Apr 2009 annual-return Return made up to 05/03/09; full list of members 4 Buy now
02 Oct 2008 resolution Resolution 16 Buy now
30 Sep 2008 capital Ad 08/09/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
30 Sep 2008 officers Secretary appointed mark christopher james 2 Buy now
30 Sep 2008 officers Director appointed alexander wright scot 2 Buy now
30 Sep 2008 officers Appointment terminated secretary laurent drouin 1 Buy now
30 Sep 2008 officers Appointment terminated director ingrid desmarais 1 Buy now
30 Sep 2008 officers Appointment terminated director christopher reeve 1 Buy now
23 Sep 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from the old bakehouse course road ascot berkshire SL5 7HL 1 Buy now
23 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2008 officers Director appointed ingrid desmarais 2 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
18 Mar 2008 officers Director and secretary appointed laurent drouin 2 Buy now
17 Mar 2008 officers Appointment terminated director alpha direct LIMITED 1 Buy now
17 Mar 2008 officers Director appointed mr christopher reeve 1 Buy now
17 Mar 2008 officers Appointment terminated secretary alpha secretarial LIMITED 1 Buy now
05 Mar 2008 incorporation Incorporation Company 16 Buy now