Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Alsecure LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

ALSECURE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03000891
Record last updated Friday, September 6, 2024 7:28:14 AM UTC
Official Address Sanderlings Sanderling House Springbrook Lane Earlswood Solihull West Midlands B945sg Tanworth
There are 5 companies registered at this street
Locality Tanworth
Region Warwickshire, England
Postal Code B945SG
Sector Manufacture other fabricated metal products

Charts

Visits

ALSECURE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122022-122024-92024-102025-2012
Document Type Publication date Download link
Registry Jun 6, 2024 Appointment of a woman Appointment of a woman
Registry Jun 6, 2024 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 6, 2023 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Significant Influence Or Control and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Significant Influence Or Control and Individual Or Entity With More Than 75% Of Voting Rights
Notices Apr 26, 2014 Appointment of liquidators Appointment of liquidators
Registry Feb 1, 2007 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Jan 2, 2001 Dissolved Dissolved
Registry Oct 2, 2000 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 21, 2000 Liquidator's progress report Liquidator's progress report
Registry Dec 10, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 8, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 8, 1999 Statement of company's affairs Statement of company's affairs
Registry Jul 8, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 10, 1999 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jun 7, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 1, 1999 Annual return Annual return
Registry Dec 2, 1998 Appointment of a secretary Appointment of a secretary
Registry Nov 20, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 17, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 3, 1998 Annual accounts Annual accounts
Registry Oct 1, 1998 Appointment of a secretary Appointment of a secretary
Registry Sep 28, 1998 Appointment of a man as Secretary and None Appointment of a man as Secretary and None
Registry Sep 8, 1998 Appointment of a director Appointment of a director
Registry Aug 28, 1998 Resignation of a director Resignation of a director
Registry Aug 28, 1998 Resignation of a director 3000... Resignation of a director 3000...
Registry Aug 10, 1998 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Aug 6, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 4, 1998 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Jul 7, 1998 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jan 2, 1998 Annual return Annual return
Registry Dec 9, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 9, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 3000... Declaration of satisfaction in full or in part of a mortgage or charge 3000...
Financials Nov 3, 1997 Annual accounts Annual accounts
Registry Jun 2, 1997 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry May 20, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 10, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 13, 1997 Annual return Annual return
Financials Oct 17, 1996 Annual accounts Annual accounts
Registry Aug 2, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 18, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1996 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 18, 1996 Resignation of one Company Director and one Director (a man) 3000... Resignation of one Company Director and one Director (a man) 3000...
Registry May 30, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 1, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 1996 Annual return Annual return
Registry Jan 10, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 10, 1996 Director resigned, new director appointed 3000... Director resigned, new director appointed 3000...
Registry Jan 10, 1996 Director's particulars changed Director's particulars changed
Registry Oct 27, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 4, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 2, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Aug 21, 1995 Resignation of one Marketing & Pr Consultant and one Director (a man) Resignation of one Marketing & Pr Consultant and one Director (a man)
Registry Feb 17, 1995 Memorandum of association Memorandum of association
Registry Feb 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 13, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 13, 1995 Alter mem and arts Alter mem and arts
Registry Feb 9, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Feb 9, 1995 Removal of secretary/director Removal of secretary/director
Registry Feb 9, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Feb 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 9, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 9, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 7, 1995 Change of name certificate Change of name certificate
Registry Jan 13, 1995 Three appointments: 3 men Three appointments: 3 men
Registry Dec 13, 1994 Two appointments: a man and a woman Two appointments: a man and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)