Download leads from Nexok and grow your business. Find out more

Secure Vision Communications Limited

Documents

Total Documents43
Total Pages233

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off
14 August 2007First Gazette notice for voluntary strike-off
5 July 2007Application for striking-off
27 March 2007Return made up to 30/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
24 January 2006Total exemption full accounts made up to 31 March 2005
16 June 2005Director resigned
28 January 2005Total exemption full accounts made up to 31 March 2004
17 November 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 January 2004Total exemption full accounts made up to 31 March 2003
18 November 2003Return made up to 30/10/03; full list of members
19 November 2002Total exemption full accounts made up to 31 March 2002
19 November 2002Return made up to 30/10/02; full list of members
12 November 2002New director appointed
25 October 2002Particulars of mortgage/charge
12 August 2002Director resigned
1 February 2002Total exemption small company accounts made up to 31 March 2001
16 November 2001Return made up to 30/10/01; full list of members
3 April 2001Full accounts made up to 31 March 2000
6 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
29 March 2000Company name changed primeline consultants LIMITED\certificate issued on 30/03/00
21 February 2000Registered office changed on 21/02/00 from: knoll house knoll road camberley surrey GU15 3SY
21 February 2000New director appointed
21 February 2000Secretary resigned
21 February 2000New director appointed
21 February 2000New secretary appointed;new director appointed
21 February 2000Director resigned
19 December 1999Full accounts made up to 31 March 1999
3 November 1999Return made up to 30/10/99; full list of members
15 July 1999Declaration of satisfaction of mortgage/charge
22 January 1999Particulars of mortgage/charge
21 January 1999Full accounts made up to 31 March 1998
18 November 1998Return made up to 30/10/98; no change of members
12 December 1997Full accounts made up to 31 March 1997
12 November 1997Return made up to 30/10/97; full list of members
12 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 November 1996Ad 04/09/96--------- £ si 19000@1=19000 £ ic 1000/20000
6 November 1996Full accounts made up to 31 March 1996
23 October 1996Nc inc already adjusted 06/09/96
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 October 1996Particulars of mortgage/charge
10 November 1995Return made up to 30/10/95; no change of members
4 October 1995Full accounts made up to 31 March 1995
25 November 1993Ad 05/11/93--------- £ si 900@1=900 £ ic 100/1000
Sign up now to grow your client base. Plans & Pricing