- Company Overview for SEEBECK 72 LIMITED (07310653)
- Filing history for SEEBECK 72 LIMITED (07310653)
- People for SEEBECK 72 LIMITED (07310653)
- Charges for SEEBECK 72 LIMITED (07310653)
- More for SEEBECK 72 LIMITED (07310653)
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) |
---|---|---|---|
26 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
|
|
05 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
19 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Sep 2012 | AD01 | Registered office address changed from C/O Ebp Realisations Limited Greatham Street Longhill Industrial Estate North Hartlepool Cleveland TS25 1PR United Kingdom on 7 September 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 12 July 2012 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 May 2012 | AD01 | Registered office address changed from Expamet Building Products Limited Greatham Street Longhill Industrial Estate North Hartlepool Cleveland TS25 1PR on 23 May 2012 | |
23 May 2012 | CERTNM |
Company name changed expamet holdings LIMITED\certificate issued on 23/05/12
|
|
14 May 2012 | TM01 | Termination of appointment of Oi Chin as a director | |
31 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
18 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 8 October 2010
|
|
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 8 October 2010
|
|
15 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
15 Oct 2010 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England on 15 October 2010 | |
15 Oct 2010 | AP03 | Appointment of Brian Emerson as a secretary | |
15 Oct 2010 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary | |
15 Oct 2010 | TM01 | Termination of appointment of Emw Directors Limited as a director | |
15 Oct 2010 | AP01 | Appointment of Oi Ching Chin as a director | |
15 Oct 2010 | AP01 | Appointment of Joseph Knowles as a director | |
15 Oct 2010 | AP01 | Appointment of Mr Brian Emerson as a director |