SECURE DATA IT LIMITED

06936902
MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG

Documents

Documents
Date Category Description Pages
03 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Sep 2018 accounts Annual Accounts 5 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2017 accounts Annual Accounts 5 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 accounts Annual Accounts 3 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
12 Aug 2015 accounts Annual Accounts 4 Buy now
07 May 2015 annual-return Annual Return 3 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2014 accounts Annual Accounts 5 Buy now
13 May 2014 annual-return Annual Return 3 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jul 2013 accounts Annual Accounts 5 Buy now
15 Apr 2013 annual-return Annual Return 3 Buy now
27 Jun 2012 accounts Annual Accounts 10 Buy now
25 Apr 2012 annual-return Annual Return 3 Buy now
25 Apr 2012 officers Change of particulars for director (Mr Jason Henry Day) 2 Buy now
25 Jul 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Apr 2011 annual-return Annual Return 3 Buy now
16 Mar 2011 accounts Annual Accounts 4 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2009 capital Ad 17/06/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
25 Jun 2009 officers Director appointed mr jason henry day 2 Buy now
25 Jun 2009 officers Appointment terminated secretary tanya kuhrt 1 Buy now
25 Jun 2009 officers Appointment terminated director richard leach 1 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from 81-82 akeman street tring herts HP23 6AF united kingdom 1 Buy now
17 Jun 2009 incorporation Incorporation Company 14 Buy now