- Company Overview for SEGKIND LIMITED (06048273)
- Filing history for SEGKIND LIMITED (06048273)
- People for SEGKIND LIMITED (06048273)
- Charges for SEGKIND LIMITED (06048273)
- Insolvency for SEGKIND LIMITED (06048273)
- More for SEGKIND LIMITED (06048273)
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) |
---|---|---|---|
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
08 Mar 2011 | AP01 | Appointment of Mr Gideon Ruben Elichaoff as a director | |
01 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Feb 2011 | AAMD | Amended accounts made up to 31 January 2010 | |
21 Jan 2011 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 21 January 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
19 Nov 2010 | TM01 | Termination of appointment of Gideon Elichaoff as a director | |
19 Nov 2010 | AP01 | Appointment of Mr Steven Robert Mugglestone as a director | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Jul 2010 | CERTNM |
Company name changed seghire LIMITED\certificate issued on 13/07/10
|
|
23 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2010 | TM01 | Termination of appointment of David Cooper as a director | |
24 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Mr Robert Andrew Gray on 11 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Mr Gideon Ruben Elichaoff on 1 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for David William Cooper on 1 October 2009 | |
24 Feb 2010 | TM02 | Termination of appointment of David Cooper as a secretary | |
29 Jan 2010 | AR01 | Annual return made up to 11 January 2009 with full list of shareholders | |
18 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2008
|
|
18 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2008
|
|
18 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 17 December 2008
|
|
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2009 | 363a | Return made up to 11/01/09; full list of members |