- Company Overview for SEVCO 5023 LIMITED (07133063)
- Filing history for SEVCO 5023 LIMITED (07133063)
- People for SEVCO 5023 LIMITED (07133063)
- Charges for SEVCO 5023 LIMITED (07133063)
- More for SEVCO 5023 LIMITED (07133063)
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) |
---|---|---|---|
21 Sep 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 30 June 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
23 Feb 2011 | TM01 | Termination of appointment of Melissa Harwood as a director | |
24 Jan 2011 | AP01 | Appointment of Dr David Spanswick as a director | |
19 Jan 2011 | TM01 | Termination of appointment of Fei-Yue Zhao as a director | |
01 Oct 2010 | AP01 | Appointment of Fei-Yue Zhao as a director | |
18 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
17 May 2010 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
05 May 2010 | AP01 | Appointment of Miss Melissa Jayne Harwood as a director | |
05 May 2010 | AD01 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 5 May 2010 | |
05 May 2010 | AP03 | Appointment of Melissa Harwood as a secretary | |
22 Jan 2010 | NEWINC | Incorporation |