- Company Overview for S E GLOBAL LIMITED (06866839)
- Filing history for S E GLOBAL LIMITED (06866839)
- People for S E GLOBAL LIMITED (06866839)
- Charges for S E GLOBAL LIMITED (06866839)
- Insolvency for S E GLOBAL LIMITED (06866839)
- More for S E GLOBAL LIMITED (06866839)
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) |
---|---|---|---|
13 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2011 | |
13 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2011 | AD01 | Registered office address changed from C/O Se Global Limited Unit 20 Stirchley Trading Estate, Hazelwell Road Birmingham West Midlands B30 2PF United Kingdom on 8 June 2011 | |
08 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2011 | TM01 | Termination of appointment of Christopher Hanson as a director | |
07 Sep 2010 | AP01 | Appointment of Mr Christopher Paul Hanson as a director | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Aug 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
29 Apr 2010 | AR01 |
Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-04-29
|
|
27 Apr 2010 | AD02 | Register inspection address has been changed | |
27 Apr 2010 | AD01 | Registered office address changed from Illtyd House 2 Ormonde Close Halesowen West Midlands B63 2XY on 27 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Simon Philip Cullen on 1 April 2010 | |
25 Feb 2010 | AP03 | Appointment of David Smith as a secretary | |
22 Feb 2010 | AP01 | Appointment of Simon Philip Cullen as a director | |
22 Feb 2010 | TM01 | Termination of appointment of Elaine Cullen as a director | |
22 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 29 January 2010
|
|
17 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Apr 2009 | 288b | Appointment Terminate, Secretary Jacqueline Scott Logged Form | |
08 Apr 2009 | 288b | Appointment Terminate, Director Stephen Scott Logged Form | |
08 Apr 2009 | 288a | Director appointed elaine patricia cullen | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from 52 mucklow hill halesowen west midlands B62 8BL england |