- Company Overview for THE SEAT DESIGN COMPANY LIMITED (04886578)
- Filing history for THE SEAT DESIGN COMPANY LIMITED (04886578)
- People for THE SEAT DESIGN COMPANY LIMITED (04886578)
- Charges for THE SEAT DESIGN COMPANY LIMITED (04886578)
- Insolvency for THE SEAT DESIGN COMPANY LIMITED (04886578)
- More for THE SEAT DESIGN COMPANY LIMITED (04886578)
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 Dec 2013 | MR01 | Registration of charge 048865780005 | |
11 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 May 2013 | AD01 | Registered office address changed from 15 Charity Road Amber Business Centre Riddings Derbyshire DE55 4BR England on 14 May 2013 | |
25 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 18 February 2013
|
|
25 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | CH01 | Director's details changed for Mr Mark John Millan on 13 February 2013 | |
26 Nov 2012 | CH01 | Director's details changed for Mark John Millan on 26 November 2012 | |
23 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
27 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Oct 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
21 Oct 2011 | AD01 | Registered office address changed from Unit 15.5 Amber Business Centre, Greenhill Lane Riddings Alfreton Derbyshire DE55 4BR United Kingdom on 21 October 2011 | |
03 Oct 2011 | CH01 | Director's details changed for Graham Schofield on 3 October 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Mark John Millan on 3 September 2010 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
01 Oct 2009 | 363a | Return made up to 03/09/09; full list of members | |
01 Oct 2009 | 288c | Director's change of particulars / mark millan / 30/09/2009 | |
30 Sep 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
04 Jun 2009 | AAMD | Amended accounts made up to 30 November 2007 | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from 42 the ropewalk nottingham nottinghamshire NG1 5EJ |