Advanced company searchLink opens in new window

SQUARE MILE SECURITIES LIMITED

Company number 03723958

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)
25 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jun 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
27 Apr 2015 LIQ MISC INSOLVENCY:progress report
10 Oct 2014 4.68 Liquidators' statement of receipts and payments to 27 September 2014
09 May 2014 4.68 Liquidators' statement of receipts and payments to 27 March 2014
11 Nov 2013 4.68 Liquidators' statement of receipts and payments to 27 September 2013
16 May 2013 4.68 Liquidators' statement of receipts and payments to 27 March 2013
22 Oct 2012 4.68 Liquidators' statement of receipts and payments to 27 September 2012
09 May 2012 4.68 Liquidators' statement of receipts and payments to 27 March 2012
01 Nov 2011 4.68 Liquidators' statement of receipts and payments to 27 September 2011
03 May 2011 4.68 Liquidators' statement of receipts and payments to 27 March 2011
05 Nov 2010 4.68 Liquidators' statement of receipts and payments to 27 September 2010
11 May 2010 4.68 Liquidators' statement of receipts and payments to 27 March 2010
20 Nov 2009 4.68 Liquidators' statement of receipts and payments to 27 September 2009
09 May 2009 4.68 Liquidators' statement of receipts and payments to 27 March 2009
08 Apr 2008 4.20 Statement of affairs with form 4.19
08 Apr 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Apr 2008 600 Appointment of a voluntary liquidator
17 Mar 2008 287 Registered office changed on 17/03/2008 from america house 2 america square london EC2N 2LU
09 Oct 2007 AA Full accounts made up to 30 June 2007
30 Mar 2007 363s Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
14 Mar 2007 288b Director resigned
24 Oct 2006 CERT16 Certificate of reduction of issued capital and share premium
24 Oct 2006 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital