- Company Overview for SENECA IP LIMITED (05746389)
- Filing history for SENECA IP LIMITED (05746389)
- People for SENECA IP LIMITED (05746389)
- Charges for SENECA IP LIMITED (05746389)
- More for SENECA IP LIMITED (05746389)
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) |
---|---|---|---|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Sep 2013 | CC04 | Statement of company's objects | |
25 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 9 September 2013
|
|
02 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Oct 2012 | AP01 | Appointment of John David Hedger as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Jamie Buchanan as a director | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
01 Feb 2012 | AP01 | Appointment of Mr Jamie Buchanan as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Roger Balloch as a director | |
31 May 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | CERTNM |
Company name changed centrum recovery LIMITED\certificate issued on 23/11/10
|
|
23 Nov 2010 | CONNOT | Change of name notice | |
15 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2010 | CONNOT | Change of name notice | |
19 Aug 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
12 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2010 | TM01 | Termination of appointment of Andrew Clay as a director |