Advanced company searchLink opens in new window

SECURE COMPUTING INTERNATIONAL LIMITED

Company number 03198119

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2012 DS01 Application to strike the company off the register
08 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
28 May 2012 TM01 Termination of appointment of Kandis Lanas Tate-Thompson as a director on 30 April 2012
16 Feb 2012 TM01 Termination of appointment of Douglas Clinton Rice as a director on 31 January 2012
16 Feb 2012 AP01 Appointment of Kandis Lanas Tate-Thompson as a director on 31 January 2012
17 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175/section 1162 28/12/2011
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
18 May 2011 AP01 Appointment of Timothy James Daly as a director
11 May 2011 TM01 Termination of appointment of Keith Krzeminski as a director
12 Jan 2011 AA Full accounts made up to 31 December 2009
13 Aug 2010 CH01 Director's details changed for Keith Stanley Krzeminski on 1 June 2010
29 Jul 2010 TM01 Termination of appointment of Daniel Ryan as a director
12 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
12 Jul 2010 AP01 Appointment of Douglas Clinton Rice as a director
03 Sep 2009 AA Full accounts made up to 31 December 2008
27 Jul 2009 288b Appointment Terminated Director and Secretary reginald fernandes
17 Jul 2009 363a Return made up to 14/05/09; full list of members
17 Jul 2009 288a Secretary appointed abogado nominees LIMITED
17 Jul 2009 288a Director appointed keith stanley krzeminski
17 Mar 2009 287 Registered office changed on 17/03/2009 from no 1 the arena downshire way bracknell berkshire RG12 1PU