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

S E C Corporation Limited

Documents

Total Documents18
Total Pages80

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off
7 April 2015Final Gazette dissolved via voluntary strike-off
23 December 2014First Gazette notice for voluntary strike-off
23 December 2014First Gazette notice for voluntary strike-off
16 December 2014Application to strike the company off the register
16 December 2014Application to strike the company off the register
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
15 January 2014Appointment of Mr Daniel Israel Markovic as a director on 16 October 2013
15 January 2014Appointment of Mr Daniel Israel Markovic as a director on 16 October 2013
24 December 2013Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 24 December 2013
24 December 2013Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 24 December 2013
23 December 2013Termination of appointment of Graham Michael Cowan as a director on 23 December 2013
23 December 2013Termination of appointment of Graham Michael Cowan as a director on 23 December 2013
30 October 2013Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom on 30 October 2013
30 October 2013Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom on 30 October 2013
16 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing