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

Secura UK Limited

Documents

Total Documents72
Total Pages208

Filing History

16 April 2013Insolvency:L64.04 Dissolution deferred and take effect on 04/04/2015
16 April 2013Insolvency:L64.04 Dissolution deferred and take effect on 04/04/2015
4 April 2013Dissolution deferment
4 April 2013Dissolution deferment
4 April 2013Dissolution deferment
4 April 2013Dissolution deferment
4 January 2013Completion of winding up
4 January 2013Completion of winding up
30 January 2012Order of court to wind up
30 January 2012Order of court to wind up
13 May 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
13 May 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
13 May 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
14 January 2011Total exemption small company accounts made up to 31 March 2010
14 January 2011Total exemption small company accounts made up to 31 March 2010
25 May 2010Secretary's details changed for Elson Geaves Business Services Ltd on 1 January 2010
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
25 May 2010Secretary's details changed for Elson Geaves Business Services Ltd on 1 January 2010
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
25 May 2010Director's details changed for Jordan Mooney on 1 January 2010
25 May 2010Director's details changed for Jordan Mooney on 1 January 2010
25 May 2010Secretary's details changed for Elson Geaves Business Services Ltd on 1 January 2010
25 May 2010Director's details changed for Jordan Mooney on 1 January 2010
26 March 2010Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 26 March 2010
26 March 2010Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 26 March 2010
4 March 2010Total exemption small company accounts made up to 31 March 2009
4 March 2010Total exemption small company accounts made up to 31 March 2009
3 October 2009Particulars of a mortgage or charge / charge no: 1
3 October 2009Particulars of a mortgage or charge / charge no: 1
28 August 2009Secretary's change of particulars / elson geaves business services LTD / 01/07/2009
28 August 2009Secretary's change of particulars / elson geaves business services LTD / 01/07/2009
13 August 2009Secretary's change of particulars / elson geaves business services LTD / 01/07/2009
13 August 2009Secretary's change of particulars / elson geaves business services LTD / 01/07/2009
11 August 2009Secretary's change of particulars / geaves & co business services LTD / 01/07/2009
11 August 2009Secretary's change of particulars / geaves & co business services LTD / 01/07/2009
10 March 2009Return made up to 08/03/09; full list of members
10 March 2009Return made up to 08/03/09; full list of members
27 January 2009Total exemption small company accounts made up to 31 March 2008
27 January 2009Total exemption small company accounts made up to 31 March 2008
10 April 2008Return made up to 08/03/08; full list of members
10 April 2008Return made up to 08/03/08; full list of members
8 April 2008Director's change of particulars / jordan mooney / 01/01/2008
8 April 2008Director's change of particulars / jordan mooney / 01/01/2008
10 October 2007Registered office changed on 10/10/07 from: river court, 5 brackley close bournemouth international airport, christchurch dorset BH23 6SE
10 October 2007Registered office changed on 10/10/07 from: river court, 5 brackley close bournemouth international airport, christchurch dorset BH23 6SE
15 July 2007Total exemption small company accounts made up to 31 March 2007
15 July 2007Total exemption small company accounts made up to 31 March 2007
9 March 2007Return made up to 08/03/07; full list of members
9 March 2007Return made up to 08/03/07; full list of members
4 January 2007Director resigned
4 January 2007Director resigned
4 January 2007Director's particulars changed
4 January 2007Director's particulars changed
28 April 2006Return made up to 08/03/06; full list of members
28 April 2006Return made up to 08/03/06; full list of members
27 April 2006Total exemption small company accounts made up to 31 March 2006
27 April 2006Total exemption small company accounts made up to 31 March 2006
8 April 2005New director appointed
8 April 2005New director appointed
8 April 2005New director appointed
8 April 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100
8 April 2005New secretary appointed
8 April 2005New secretary appointed
8 April 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100
8 April 2005New director appointed
15 March 2005Secretary resigned
15 March 2005Director resigned
15 March 2005Secretary resigned
15 March 2005Director resigned
8 March 2005Incorporation
8 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing