- Company Overview for SEEBECK 48 LIMITED (07162019)
- Filing history for SEEBECK 48 LIMITED (07162019)
- People for SEEBECK 48 LIMITED (07162019)
- More for SEEBECK 48 LIMITED (07162019)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2012 | AR01 |
Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-03-08
|
|
18 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
21 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
21 Feb 2011 | AD02 | Register inspection address has been changed | |
15 Nov 2010 | CH03 | Secretary's details changed for Alan Leach on 15 November 2010 | |
28 Apr 2010 | AP01 | Appointment of Anthony Trevor Osborne Sprigg as a director | |
28 Apr 2010 | AP03 | Appointment of Alan Leach as a secretary | |
11 Apr 2010 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 11 April 2010 | |
09 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 9 April 2010
|
|
09 Apr 2010 | AP01 | Appointment of Laurence James Seward as a director | |
09 Apr 2010 | TM01 | Termination of appointment of Ian Zant-Boer as a director | |
09 Apr 2010 | TM01 | Termination of appointment of Emw Directors Limited as a director | |
09 Apr 2010 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary | |
18 Feb 2010 | NEWINC |
Incorporation
|