- Company Overview for SETON HOUSE INTERNATIONAL SERVICES LIMITED (00579928)
- Filing history for SETON HOUSE INTERNATIONAL SERVICES LIMITED (00579928)
- People for SETON HOUSE INTERNATIONAL SERVICES LIMITED (00579928)
- Charges for SETON HOUSE INTERNATIONAL SERVICES LIMITED (00579928)
- Insolvency for SETON HOUSE INTERNATIONAL SERVICES LIMITED (00579928)
- More for SETON HOUSE INTERNATIONAL SERVICES LIMITED (00579928)
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) |
---|---|---|---|
06 Oct 2011 | TM01 | Termination of appointment of Stuart Mccaslin as a director | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Aug 2011 | CC04 | Statement of company's objects | |
24 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | TM02 | Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary | |
22 Jul 2011 | AP03 | Appointment of Maureen Hodgkinson as a secretary | |
11 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
12 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Oct 2010 | TM01 | Termination of appointment of Neil Rodgers as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Paul Carter as a director | |
11 Oct 2010 | AP04 | Appointment of Premium Aircraft Interiors Group Limited as a secretary | |
11 Oct 2010 | TM02 | Termination of appointment of Stuart Mccaslin as a secretary | |
05 Oct 2010 | SH02 | Consolidation of shares on 13 September 2010 | |
05 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | SH19 |
Statement of capital on 5 October 2010
|
|
05 Oct 2010 | CAP-SS | Solvency statement dated 13/09/10 | |
30 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Aug 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
04 Aug 2010 | CH03 | Secretary's details changed for Mr Stuart David Mccaslin on 18 June 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Paul Dennis Carter on 18 June 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Mr Neil Anthony Rodgers on 18 June 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Mr Stuart David Mccaslin on 18 June 2010 | |
28 Jun 2010 | AP01 | Appointment of Mr William Gerard Devanney as a director |