- Company Overview for SEVCO 2014 LIMITED (07030205)
- Filing history for SEVCO 2014 LIMITED (07030205)
- People for SEVCO 2014 LIMITED (07030205)
- Charges for SEVCO 2014 LIMITED (07030205)
- More for SEVCO 2014 LIMITED (07030205)
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) |
---|---|---|---|
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2010 | AP01 | Appointment of Darren Ridge as a director | |
05 Mar 2010 | AP01 | Appointment of Mr Robert James Sanders as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Gary Fawcett as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Richard Britten as a director | |
10 Feb 2010 | TM02 | Termination of appointment of Richard Britten as a secretary | |
03 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2009 | CONNOT | Change of name notice | |
24 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2009 | AD01 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 12 October 2009 | |
10 Oct 2009 | AP03 | Appointment of Richard Charles Britten as a secretary | |
10 Oct 2009 | AP01 | Appointment of Richard Charles Britten as a director | |
10 Oct 2009 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
09 Oct 2009 | AP01 | Appointment of Gary Fawcett as a director | |
09 Oct 2009 | TM02 | Termination of appointment of 7Side Secretarial Limited as a secretary | |
25 Sep 2009 | NEWINC | Incorporation |