Advanced company searchLink opens in new window

SOUTHEAST MARKETING LTD.

Company number 04987402

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 9
20 Jan 2009 363a Return made up to 08/12/08; full list of members
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Apr 2008 288c Director and Secretary's Change of Particulars / martin taylor / 01/12/2007 / HouseName/Number was: , now: 20; Street was: 156 alexandra road, now: burberry road; Area was: , now: buckden; Post Town was: peterborough, now: st neots; Post Code was: PE1 3DL, now: PE19 5Y7
16 Apr 2008 288c Director's Change of Particulars / ian cleaver / 01/12/2007 / HouseName/Number was: , now: 3; Street was: 58 silver street, now: moat close; Area was: buckden, now: colne; Post Town was: saint neots, now: huntingdon; Post Code was: PE19 5UD, now: PE28 3NU
31 Mar 2008 363a Return made up to 08/12/07; full list of members
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Feb 2007 287 Registered office changed on 14/02/07 from: 10 cockle close newton cambridge CB2 5TW
06 Feb 2007 363a Return made up to 08/12/06; full list of members
25 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
15 May 2006 287 Registered office changed on 15/05/06 from: 67 high street earith huntingdon cambridge PE28 3PP
15 May 2006 288b Director resigned
06 Feb 2006 288a New secretary appointed
06 Feb 2006 288b Secretary resigned
06 Feb 2006 287 Registered office changed on 06/02/06 from: 923 finchley road london NW11 7PE
27 Jan 2006 363s Return made up to 08/12/05; full list of members
17 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
17 Feb 2005 363s Return made up to 08/12/04; full list of members
17 Feb 2005 363(288) Director's particulars changed
01 Nov 2004 287 Registered office changed on 01/11/04 from: c/o john c hunter and company 12 the broadway st ives huntingdon cambridgeshire PE27 5BN
29 Oct 2004 88(2)R Ad 06/07/04--------- £ si 4@1=4 £ ic 5/9
06 Jul 2004 287 Registered office changed on 06/07/04 from: john c hunter & company 19B east street saint ives huntingdon cambridgeshire PE27 5PD
16 Jan 2004 88(2)R Ad 19/12/03--------- £ si 4@1=4 £ ic 1/5