- Company Overview for MARK SEABRIGHT LIMITED (04585278)
- Filing history for MARK SEABRIGHT LIMITED (04585278)
- People for MARK SEABRIGHT LIMITED (04585278)
- More for MARK SEABRIGHT LIMITED (04585278)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2010 | DS01 | Application to strike the company off the register | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Nov 2009 | AD01 | Registered office address changed from Unit 4 Brunel Lock Development, Smeaton Road Bristol BS1 6SE on 25 November 2009 | |
13 Nov 2009 | AR01 |
Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-11-13
|
|
13 Nov 2009 | CH01 | Director's details changed for Mark Seabright on 13 November 2009 | |
24 Feb 2009 | 288c | Secretary's Change of Particulars / natalie reed / 23/02/2009 / HouseName/Number was: polygon house, now: unit 4; Street was: north green street, now: brunel lock development, smeaton road; Region was: avon, now: ; Post Code was: BS8 4NE, now: BS1 6SE | |
24 Feb 2009 | 288c | Director's Change of Particulars / mark seabright / 23/02/2009 / HouseName/Number was: polygon house, now: unit 4; Street was: north green street, now: brunel lock development, smeaton road; Region was: avon, now: ; Post Code was: BS8 4NE, now: BS1 6SE | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from polygon house north green street bristol BS8 4NE united kingdom | |
08 Jan 2009 | 363a | Return made up to 08/11/08; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Aug 2008 | 288c | Director's Change of Particulars / mark seabright / 07/08/2008 / HouseName/Number was: , now: polygon house; Street was: garden flat, now: north green street; Area was: 108 pembroke road clifton, now: ; Region was: , now: avon; Post Code was: BS8 3EW, now: BS8 4NE; Country was: , now: united kingdom | |
07 Aug 2008 | 288c | Secretary's Change of Particulars / natalie reed / 07/08/2008 / HouseName/Number was: , now: polygon house; Street was: garden flat, now: north green street; Area was: 108 pembroke road clifton, now: ; Region was: , now: avon; Post Code was: BS8 3EW, now: BS8 4NE; Country was: , now: united kingdom | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from garden flat 108 pembroke road clifton bristol BS8 3EW | |
22 Nov 2007 | AAMD | Amended accounts made up to 31 December 2006 | |
08 Nov 2007 | 363a | Return made up to 08/11/07; full list of members | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
08 Dec 2006 | 363a | Return made up to 08/11/06; full list of members | |
19 Dec 2005 | 363a | Return made up to 08/11/05; full list of members | |
03 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
04 Jan 2005 | 363s | Return made up to 08/11/04; full list of members | |
04 Jan 2005 | 363(288) |
Secretary's particulars changed
|
|
13 Sep 2004 | AA | Total exemption small company accounts made up to 31 December 2003 |