SECURE MONEY SYSTEMS LIMITED

Station House Station House, Sutton Coldfield, B72 1TU, West Midlands, England
StatusDISSOLVED
Company No.05336643
CategoryPrivate Limited Company
Incorporated19 Jan 2005
Age19 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution08 May 2012
Years12 years, 1 month, 25 days

SUMMARY

SECURE MONEY SYSTEMS LIMITED is an dissolved private limited company with number 05336643. It was incorporated 19 years, 5 months, 14 days ago, on 19 January 2005 and it was dissolved 12 years, 1 month, 25 days ago, on 08 May 2012. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands, England.



Company Fillings

Gazette dissolved liquidation

Date: 08 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 Dec 2010

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-06

Old address: Unit 18a Arden Business Centre Arden Road Alcester Warwickshire B49 6HW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Mr Paul Betteridge

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Mrs Anita Jayne Betteridge

Documents

View document PDF

Change sail address company

Date: 16 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 13/01/2009 from barclays bank chambers bridge street stratford-upon-avon CV37 6AH

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs anita jayne betteridge

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mrs anita jayne betteridge

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard evans

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary frank aston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 07 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/01/05--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDBUNKER LTD

86 BURNLEY ROAD,BURNLEY,BB12 8QN

Number:11364504
Status:ACTIVE
Category:Private Limited Company

HAMILTON RACING LIMITED

I A W ACCOUNTANCY SERVICES,PAIGNTON,TQ4 5BW

Number:10336403
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIBERAS SOLUTIONS LTD

STANDLE COURT STANDLE LANE,DURSLEY,GL11 6BH

Number:09306964
Status:ACTIVE
Category:Private Limited Company

QUEBEC LIMITED

C/O WILKINS KENNEDY,CHANDLERS FORD,SO53 3TL

Number:11457272
Status:ACTIVE
Category:Private Limited Company

SPORTSBOOK LIMITED

74-78 WELSH ROAD,DEESIDE,CH5 2HU

Number:06235175
Status:ACTIVE
Category:Private Limited Company

TECHNET COLLEGE LONDON LTD

41 MALLORY COURT,LONDON,N17 8ET

Number:09228739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source