- Company Overview for SERATEL LTD (04322064)
- Filing history for SERATEL LTD (04322064)
- People for SERATEL LTD (04322064)
- More for SERATEL LTD (04322064)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | AD01 | Registered office address changed from 333 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 3NH England on 10 March 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from Corvisel Cottage Eastbourne Road Godstone Surrey RH9 8EH on 10 March 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
12 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Dec 2013 | TM01 | Termination of appointment of Neil Jeffery as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Wayne Bint as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Neil Jeffery as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Wayne Bint as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Timothy Rogers as a director | |
23 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
05 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Dr Daniel Skelton on 16 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Timothy Rogers on 16 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Neil Barry Jeffery on 16 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Wayne Anthony Raymond Bint on 16 November 2009 | |
17 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
05 Oct 2009 | CERTNM |
Company name changed fulcrum marketing LTD\certificate issued on 05/10/09
|
|
05 Oct 2009 | CONNOT | Change of name notice |